Entity Name: | MIHS SOFTBALL BOOSTER CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2024 (3 months ago) |
Document Number: | N16000011782 |
FEI/EIN Number | 81-4528251 |
Address: | 873 Westport Dr, Rockledge, FL, 32955, US |
Mail Address: | 442 Magnolia Ave, Merritt Island, FL, 32952, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MIHS SOFTBALL BOOSTER CLUB INC. | Agent |
Name | Role | Address |
---|---|---|
Delk John | Treasurer | 460 Ramsey Ln, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
Lawrence Heather | Vice President | 3085 N. Tropical Trail, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
Finney Andrew | President | 873 Westport Dr, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
Jennifer Pope | Secretary | 2990 S Fiske Blvd, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 873 Westport Dr, Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 873 Westport Dr, Rockledge, FL 32955 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 442 Magnolia Ave, #11, Merritt Island, FL 32952 | No data |
AMENDMENT | 2020-10-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | MIHS Softball Booster Club Inc | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-23 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-06 |
Amendment | 2020-10-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-01 |
Domestic Non-Profit | 2016-12-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State