Search icon

MIHS SOFTBALL BOOSTER CLUB INC.

Company Details

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

Agent

Name Role
MIHS SOFTBALL BOOSTER CLUB INC. Agent

Treasurer

Name Role Address
Delk John Treasurer 460 Ramsey Ln, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
Lawrence Heather Vice President 3085 N. Tropical Trail, MERRITT ISLAND, FL, 32953

President

Name Role Address
Finney Andrew President 873 Westport Dr, Rockledge, FL, 32955

Secretary

Name Role Address
Jennifer Pope Secretary 2990 S Fiske Blvd, Rockledge, FL, 32955

Events

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

Documents

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