Search icon

WILLISTON HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WILLISTON HIGH SCHOOL ATHLETIC BOOSTER CLUB, 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: 30 Nov 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N93000005385
FEI/EIN Number 593243368

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

Address: 427 W NOBLE AVE, WILLISTON, FL, 32696, US
Mail Address: PO BOX 836, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL DAVID A Treasurer 530 E COUNTRY CLUB DR., WILLISTON, FL, 32696
KENDALL DAVID A Director 530 E COUNTRY CLUB DR., WILLISTON, FL, 32696
PINKSTN CARL President 912 NW 7TH ST, WILLISTON, FL, 32696
PINKSTN CARL Director 912 NW 7TH ST, WILLISTON, FL, 32696
BREATEN LISA Vice President 750 SW HWY 41, WILLISTON, FL, 32696
BREATEN LISA Director 750 SW HWY 41, WILLISTON, FL, 32696
STACY ALECIA Secretary 11271 NE 87TH AVE, BRONSON, FL, 32621
STACY ALECIA Director 11271 NE 87TH AVE, BRONSON, FL, 32621
KENDALL DAVID A Agent 530 E. COUNTRY CLUB DR, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-07-14 KENDALL, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2003-07-14 530 E. COUNTRY CLUB DR, WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-10 427 W NOBLE AVE, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 1994-03-10 427 W NOBLE AVE, WILLISTON, FL 32696 -

Documents

Name Date
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-08-11
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-07-05
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State