Entity Name: | GULF HIGH BAND BOOSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jun 2019 (6 years ago) |
Document Number: | N18000004530 |
FEI/EIN Number | 83-1193060 |
Address: | 5085 Madison St., NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5085 Madison St., NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUTHERFORD WILLIAM L | Agent | 5085 Madison St., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
Luning Tonya | President | 6247 Baldwyn Ave., New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Westermann Amanda | Treasurer | 7855 Roundelay Dr, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
Butler April | Vice President | 7049 Maidstone Ct., New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Loveless Joyce | Secretary | 8108 Rose Petal Ct, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-13 | 5085 Madison St., NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-13 | 5085 Madison St., NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-13 | 5085 Madison St., NEW PORT RICHEY, FL 34652 | No data |
AMENDMENT | 2019-06-18 | No data | No data |
AMENDMENT | 2019-05-15 | No data | No data |
AMENDMENT | 2018-06-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-13 |
AMENDED ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-23 |
Amendment | 2019-06-18 |
Amendment | 2019-05-15 |
ANNUAL REPORT | 2019-03-15 |
Amendment | 2018-06-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State