Search icon

INTERNATIONAL GOLD GYMNASTICS BOOSTER CLUB, INC.

Company Details

Entity Name: INTERNATIONAL GOLD GYMNASTICS BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jul 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: N21542
FEI/EIN Number 27-1458895
Address: 1390-2 Village Square Blvd, TALLAHASSEE, FL 32312
Mail Address: 1390-2 Village Square Blvd, TALLAHASSEE, FL 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Babakhin, Sergey, Treasurer Agent 1390-2 Village Square Blvd, TALLAHASSEE, FL 32312

President

Name Role Address
Hudson, Caroline President 1390 Village Square BLVD STE 2, TALLAHASSEE, FL 32312

Secretary

Name Role Address
Zuilkowski, Stephanie Secretary 1390-2 Village Square Blvd, TALLAHASSEE, FL 32312

Treasurer

Name Role Address
Holmes, Alicia Treasurer 1390-2 Village Square Blvd, TALLAHASSEE, FL 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-16 Babakhin, Sergey, Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-08 1390-2 Village Square Blvd, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-08 1390-2 Village Square Blvd, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2021-05-08 1390-2 Village Square Blvd, TALLAHASSEE, FL 32312 No data
AMENDMENT 2018-10-29 No data No data
NAME CHANGE AMENDMENT 1994-08-10 INTERNATIONAL GOLD GYMNASTICS BOOSTER CLUB, INC. No data
REINSTATEMENT 1993-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-11-16
AMENDED ANNUAL REPORT 2021-11-08
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-25
Amendment 2018-10-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State