Entity Name: | TAYLOR COUNTY JROTC BOOSTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 18 Dec 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N17000012472 |
FEI/EIN Number | 82-3758088 |
Address: | 900 N. JOHNSON STRIPLING RD, PERRY, FL, 32347 |
Mail Address: | 900 N. JOHNSON STRIPLING RD, PERRY, FL, 32347 |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Kristy | Agent | 1296 Mac Session Road, PERRY, FL, 32347 |
Name | Role | Address |
---|---|---|
GIBSON CONNIE | Secretary | 2338 W. FAIR ROAD, PERRY, FL, 32347 |
Name | Role | Address |
---|---|---|
Wilson Kristy | Treasurer | 1296 Mac Session Rd, PERRY, FL, 32347 |
Name | Role | Address |
---|---|---|
Weirick Sarah L | President | 14470 S Gulf Mnr, Perry, FL, 323487800 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Wilson, Kristy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 1296 Mac Session Road, PERRY, FL 32347 | No data |
AMENDMENT | 2018-11-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-11-26 |
Domestic Non-Profit | 2017-12-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State