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 |
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 |
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 | - |
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