Entity Name: | BOCA RATON FOOTBALL BOOSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Oct 1994 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N94000005345 |
FEI/EIN Number | 65-0534421 |
Address: | 450 East Coconut Palm Road, BOCA RATON, FL 33432 |
Mail Address: | 450 East Coconut Palm Road, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPMAN, FRANK H, II | Agent | 450 East Coconut Palm Raod, BOCA RATON, FL 33432 |
Name | Role |
---|---|
CHAPMAN FRANK, LLC | President |
Name | Role |
---|---|
MICHAEL SCHMIDT INC | vp |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-24 | 450 East Coconut Palm Raod, BOCA RATON, FL 33432 | No data |
REINSTATEMENT | 2017-12-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-24 | 450 East Coconut Palm Road, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2017-12-24 | 450 East Coconut Palm Road, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-24 | CHAPMAN, FRANK H, II | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2014-09-29 | No data | No data |
NAME CHANGE AMENDMENT | 2014-05-09 | BOCA RATON FOOTBALL BOOSTERS, INC. | No data |
REINSTATEMENT | 2014-04-10 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-12-24 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-01 |
Amendment | 2014-09-29 |
Name Change | 2014-05-09 |
REINSTATEMENT | 2014-04-10 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State