Search icon

SANFORD SHS THEATRE BOOSTERS, INC.

Company Details

Entity Name: SANFORD SHS THEATRE BOOSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 May 2018 (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: N18000005462
FEI/EIN Number 83-0545126
Address: 3301 Celery Avenue, SANFORD, FL 32771
Mail Address: 3301 Celery Avenue, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Congiardo, Demetra Agent 3301 Celery Avenue, SANFORD, FL 32771

Co

Name Role Address
Cartieri, Amber Co 3301 Celery Avenue, SANFORD, FL 32771
Moore, Brandi Co 3301 Celery Avenue, SANFORD, FL 32771
Katz, Risa Co 3301 Celery Avenue, SANFORD, FL 32771

Vice President

Name Role Address
Cartieri, Amber Vice President 3301 Celery Avenue, SANFORD, FL 32771
Katz, Risa Vice President 3301 Celery Avenue, SANFORD, FL 32771

Treasurer

Name Role Address
Hussain, Amreen Treasurer 3301 Celery Avenue, SANFORD, FL 32771

Secretary

Name Role Address
Elliott, MIchele Secretary 3301 Celery Avenue, SANFORD, FL 32771

President

Name Role Address
Congiardo, Demetra President 3301 Celery Avenue, SANFORD, FL 32771
Moore, Brandi President 3301 Celery Avenue, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-27 Congiardo, Demetra No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 3301 Celery Avenue, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-08-15 3301 Celery Avenue, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-15 3301 Celery Avenue, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-08-15
Domestic Non-Profit 2018-05-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State