Entity Name: | ACADEMIC BOOSTERS, 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: | 12 Nov 1992 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2009 (16 years ago) |
Document Number: | N92000000358 |
FEI/EIN Number |
593140632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 N. PALM AVE, FROSTPROOF, FL, 33843, US |
Mail Address: | P.O. BOX 1113, FROSTPROOF, FL, 33843, US |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Mary | President | 34 Blue Jordan Road, Frostproof, FL, 33827 |
Hayes Shelly | Vice President | 125 C Street, FROSTPROOF, FL, 33843 |
Pooley Rachel | Secretary | 110 Fairchild Street, Babson Park, FL, 33827 |
Hearn Christine | Treasurer | 201 Central Avenue, Frostproof, FL, 33843 |
DeMarco Nancy | Director | 1786 E Sears Road, Avon Park, FL, 33825 |
DEMARCO NANCY | Agent | 1000 N. PALM AVENUE, FROSTPROOF, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-02-20 | 1000 N. PALM AVE, FROSTPROOF, FL 33843 | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-05 | 1000 N. PALM AVE, FROSTPROOF, FL 33843 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-16 | 1000 N. PALM AVENUE, FROSTPROOF, FL 33843 | - |
REINSTATEMENT | 2005-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-16 | DEMARCO, NANCY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State