Entity Name: | THE COLEMAN-BUSH 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: | 29 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | N94000004219 |
FEI/EIN Number |
593318323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 MARTIN LUTHER KING, JR. AVE., LAKELAND, FL, 33805 |
Mail Address: | P O BOX 1441, LAKELAND, FL, 33802, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamilton Deloris | Treasurer | 1031 W. 14th. St., LAKELAND, FL, 33805 |
Walker Cheryl | Secretary | .1115 Enterprize St., Lakeland, FL, 33805 |
MITCHELL Marie | Vice President | 633 Ponderosa Dr. E., LAKELAND, FL, 33810 |
Rainey Gwendolyn F | Agent | 1919 W.10th. St., Lakeland, FL, 33805 |
Rainey Gwendolyn F | President | 1919 W.10th. St., Lakeland, FL, 33805 |
THE COLEMAN-BUSH BOOSTERS, INC. | Officer | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-01 | Rainey, Gwendolyn F | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 1919 W.10th. St., #30, Lakeland, FL 33805 | - |
REINSTATEMENT | 2021-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 1104 MARTIN LUTHER KING, JR. AVE., LAKELAND, FL 33805 | - |
REINSTATEMENT | 2015-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-27 |
REINSTATEMENT | 2021-10-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State