Search icon

NEW YORK METS BOOSTER CLUB, INC.

Company Details

Entity Name: NEW YORK METS BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Sep 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 1989 (35 years ago)
Document Number: N22863
FEI/EIN Number 59-2792088
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

Agent

Name Role Address
FERTITTA, JIM A Agent 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL 34953

President

Name Role Address
FERTITTA, JIM A President 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL 34953

Director

Name Role Address
FERTITTA, JIM A Director 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 Director 129 Willow Grove Ave NW, Port St Lucie, FL 34986

Secretary

Name Role Address
URSO, PATRICIA D Secretary 1534 SE ROYAL GREEN CR. APT. F-204, PORT SAINT LUCIE, FL 34952

Treasurer

Name Role Address
FITZGERALD, JUDITH Treasurer 129 Willow Grove Ave NW, Port St Lucie, FL 34986

Membership Chair person

Name Role Address
Jones, Mary Ann Membership Chair person 2205 SE Breckenridge Circle, Port St. Lucie, FL 34952-8136

Vice President

Name Role Address
Zuppe, William Vice President 3543 Wild Banyon Way, Vero Beach, FL 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-02-21 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2008-02-29 1437 SW ARAGON AVE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2008-02-29 FERTITTA, JIM A No data
REINSTATEMENT 1989-12-13 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State