Search icon

SUNRISE SWIMMING BOOSTER CLUB, INC.

Company Details

Entity Name: SUNRISE SWIMMING BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: N42501
FEI/EIN Number 65-0245482
Address: SUNRISE CIVIC CENTER, 10610 WEST OAKLAND PARK BLVD., SUNRISE, FL 33351
Mail Address: PO BOX 450205, SUNRISE, FL 33345
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WATHEN, CHRISTI Agent 3226 NW 102 TERRACE, SUNRISE, FL 33351

BOARD MEMBER

Name Role Address
Jorgensen, Shawn BOARD MEMBER 1701 SW 105th Lane, Davie, FL 33324
Murphy, Franny BOARD MEMBER 5650 SW 54th Street, Davie, FL 33314
Ramraj, Paola BOARD MEMBER 6410 NW 90th Avenue, Tamarac, FL 33321
WATHEN, CHRISTI BOARD MEMBER 3226 NW 102 Terr, SUNRISE, FL 33351

Board Member

Name Role Address
Mirones, Allison Board Member 1229 NW 76th Ave, Plantation, FL 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-05-01 WATHEN, CHRISTI No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 3226 NW 102 TERRACE, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2008-04-30 SUNRISE CIVIC CENTER, 10610 WEST OAKLAND PARK BLVD., SUNRISE, FL 33351 No data
NAME CHANGE AMENDMENT 2008-01-14 SUNRISE SWIMMING BOOSTER CLUB, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 SUNRISE CIVIC CENTER, 10610 WEST OAKLAND PARK BLVD., SUNRISE, FL 33351 No data
AMENDMENT 1997-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State