Search icon

TITUSVILLE HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS, INC. - Florida Company Profile

Company Details

Entity Name: TITUSVILLE HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS, 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: 19 May 1989 (36 years ago)
Date of dissolution: 19 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: N32401
FEI/EIN Number 592954792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TITUSVILLE HIGH SCHOOL (ATTN: IMB), 150 SOUTH TERRIER TRAIL, TITUSVILLE, FL, 32780, US
Mail Address: PO BOX 693, TITUSVILLE, FL, 32781, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cox Robert Treasurer 3570 Travis Place, TITUSVILLE, FL, 32780
DAVIES MISTY Chairman 4100 Byron Ave, TITUSVILLE, FL, 32780
Sparks Ed Chairman 4160 Ponds Drive, Cocoa, FL, 32927
ECKHOFF DAWN President 2795 ARMADILLO TRAIL, TITUSVILLE, FL, 32780
Sparks Tracey Vice President 4160 Ponds Drive, Cocoa, FL, 32927
Sterling Ruth Chairman 2850 Notre Dame, Titusville, FL, 32780
Cox Robert Agent 3570 Travis Place, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-19 - -
CHANGE OF MAILING ADDRESS 2019-07-19 TITUSVILLE HIGH SCHOOL (ATTN: IMB), 150 SOUTH TERRIER TRAIL, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 TITUSVILLE HIGH SCHOOL (ATTN: IMB), 150 SOUTH TERRIER TRAIL, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Cox, Robert -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3570 Travis Place, TITUSVILLE, FL 32780 -
NAME CHANGE AMENDMENT 1997-01-28 TITUSVILLE HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-19
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State