Entity Name: | NEW YORK METS BOOSTER CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Sep 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 1989 (35 years ago) |
Document Number: | N22863 |
FEI/EIN Number |
592792088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL, 34953 |
Mail Address: | PO BOX 882061, PORT SAINT LUCIE, FL, 34988 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERTITTA JIM A | President | 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL, 34953 |
FERTITTA JIM A | Director | 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL, 34953 |
URSO PATRICIA D | Secretary | 1534 SE ROYAL GREEN CR. APT. F-204, PORT SAINT LUCIE, FL, 34952 |
Zuppe William | Vice President | 3543 Wild Banyon Way, Vero Beach, FL, 32966 |
FERTITTA JIM A | Agent | 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL, 34953 |
URSO PATRICIA D | Director | 1534 SE ROYAL GREEN CR. APT. F-204, PORT SAINT LUCIE, FL, 34952 |
FITZGERALD JUDITH | Treasurer | 129 Willow Grove Ave NW, Port St Lucie, FL, 34986 |
FITZGERALD JUDITH | Director | 129 Willow Grove Ave NW, Port St Lucie, FL, 34986 |
Jones Mary Ann | Member | 2205 SE Breckenridge Circle, Port St. Lucie, FL, 349528136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-02-21 | 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-29 | 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2008-02-29 | 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-29 | FERTITTA, JIM A | - |
REINSTATEMENT | 1989-12-13 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State