Search icon

NEW YORK METS BOOSTER CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State