Search icon

ATLANTIC HIGH SCHOOL BAND PATRONS ASSOCIATION, INC.

Company Details

Entity Name: ATLANTIC HIGH SCHOOL BAND PATRONS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N94000003703
FEI/EIN Number 59-3257040
Address: 1250 REED CANAL ROAD, PORT ORANGE, FL 32119
Mail Address: 1250 REED CANAL ROAD, PORT ORANGE, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GILLET, BRAD Agent 1250 REED CANAL RD, PORT ORANGE, FL 32119

President

Name Role Address
LEVINE, SUZANNE President 1250 COUNTRY ROAD, PORT ORANGE, FL 32129

Director

Name Role Address
LEVINE, SUZANNE Director 1250 COUNTRY ROAD, PORT ORANGE, FL 32129
MENDLER, PATTY Director 756 TAYLOR ROAD, PORT ORANGE, FL 32129

Vice President

Name Role Address
MENDLER, PATTY Vice President 756 TAYLOR ROAD, PORT ORANGE, FL 32129

Treasurer

Name Role Address
SCOFIELD, DAWNMARIE Treasurer 3900 OAK CREST CIRCLE, PORT ORANGE, FL 32129

Secretary

Name Role Address
WATSON, VICKI Secretary 17 WHISTLING DUCK COURT, DAYTONA BEACH, FL 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-27 GILLET, BRAD No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-09 1250 REED CANAL RD, PORT ORANGE, FL 32119 No data
AMENDMENT 1995-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 1999-09-10
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State