Entity Name: | CCHS FOOTBALL BOOSTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jul 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2025 (4 months ago) |
Document Number: | N19000007927 |
FEI/EIN Number |
820897255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11550 SW 56th Ct, COOPER CITY, FL, 33330, US |
Mail Address: | 5837 sw 89th way, COOPER CITY, FL, 33328, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
alston Annamaria | President | 11550 SW 56th Ct, COOPER CITY, FL, 33330 |
de joris Melissa | Treasurer | 11550 sw 56th ct, Cooper City, FL, 33328 |
alston annamaria | Agent | 11550 SW 56th Ct, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 11550 SW 56th Ct, COOPER CITY, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | alston, annamaria | - |
REINSTATEMENT | 2023-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 11550 SW 56th Ct, COOPER CITY, FL 33330 | - |
REINSTATEMENT | 2020-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-30 | 11550 SW 56th Ct, COOPER CITY, FL 33330 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-10 |
REINSTATEMENT | 2023-02-21 |
ANNUAL REPORT | 2021-04-05 |
REINSTATEMENT | 2020-09-30 |
Domestic Non-Profit | 2019-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State