Search icon

SOUTH LAKE ATHLETIC BOOSTERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE ATHLETIC 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: 21 Jun 1993 (32 years ago)
Date of dissolution: 03 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2003 (22 years ago)
Document Number: N93000002881
FEI/EIN Number 593202804

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

Address: 15600 SILVER EAGLE ROAD, GROVELAND, FL, 32736, US
Mail Address: 746 OAK LANE, GROVELAND, FL, 34736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSKINSON JIM J President 746 OAK LANE, GROVELAND, FL, 34736
HOSKINSON JIM J Director 746 OAK LANE, GROVELAND, FL, 34736
FAIRBANKS ROB Director 15502 CATHERINE CIRCLE, GROVELAND, FL, 34736
FAIRBANKS ROB Vice President 15502 CATHERINE CIRCLE, GROVELAND, FL, 34736
JARRELL LINDA Treasurer 18515 WEEDY FIELDS DR, GROVELAND, FL, 34736
JARRELL LINDA Director 18515 WEEDY FIELDS DR, GROVELAND, FL, 34736
DRAWDY CINDY Secretary 13935 CHATHAM RD, GROVELAND, FL, 34736
DRAWDY CINDY Director 13935 CHATHAM RD, GROVELAND, FL, 34736
HAACK MIKE Director 6730 HUNT ROAD, GROVELAND, FL, 34736
JARRELL A. BEAU J Director 18515 WEEDY FIELDS DR, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-03 - -
CHANGE OF MAILING ADDRESS 2002-06-28 15600 SILVER EAGLE ROAD, GROVELAND, FL 32736 -
REGISTERED AGENT NAME CHANGED 2002-06-28 HOSKINSON, JIM JR -
REGISTERED AGENT ADDRESS CHANGED 2002-06-28 746 OAK LANE, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-31 15600 SILVER EAGLE ROAD, GROVELAND, FL 32736 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000087790 TERMINATED 1000000064624 3533 1591 2007-11-01 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000327014 ACTIVE 1000000064624 3533 1591 2007-11-01 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
Voluntary Dissolution 2003-02-03
ANNUAL REPORT 2002-06-28
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State