Entity Name: | TEAM GYMINATORS BOOSTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Sep 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N16000009619 |
FEI/EIN Number | 81-3485048 |
Address: | 4603 SHIRLEY AVE., JACKSONVILLE, FL 32210 |
Mail Address: | 4603 SHIRLEY AVE., JACKSONVILLE, FL 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bagley, Amy | Agent | 2018 Cornell Rd, Middleburg, FL 32068 |
Name | Role | Address |
---|---|---|
EDWARDS, TOSHIA | President | 2073 BLAIR RD., JACKSONVILLE, FL 32221 |
Name | Role | Address |
---|---|---|
HENRY, MELODY | Secretary | 1535 JONES RD., JACKSONVILLE, FL 32220 |
Name | Role | Address |
---|---|---|
BAGLEY, AMY | Treasurer | 2018 CORNELL RD., MIDDLEBURG, FL 32068 |
Name | Role | Address |
---|---|---|
FERGUSON, CHRISTY | Vice President | 2384 MALLORY HILLS RD., JACKSONVILLE, FL 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-22 | Bagley, Amy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 2018 Cornell Rd, Middleburg, FL 32068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-22 |
Domestic Non-Profit | 2016-09-29 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State