Search icon

BOOKER T. WASHINGTON HIGH SCHOOL GIRLS SOCCER BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BOOKER T. WASHINGTON HIGH SCHOOL GIRLS SOCCER BOOSTER CLUB, 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: 15 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: N95000002897
FEI/EIN Number 32-0092278

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

Address: 6000 COLLEGE PARKWAY, PENSACOLA, FL, 32504
Mail Address: 6000 COLLEGE PARKWAY, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan Kenneth Othe 6000 COLLEGE PARKWAY, PENSACOLA, FL, 32504
Stroupe Sallye President 6000 College Parkway, Pensacola, FL, 32504
Oaks Brittany Vice President 6000 College Parkway, Pensacola, FL, 32504
Creedon Julie Secretary 6000 College Parkway, Pensacola, FL, 32504
Stubblefield Robert Treasurer 6000 College Parkway, Pensacola, FL, 32504
Stubblefield Robert Agent 6000 COLLEGE PARKWAY, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Stubblefield, Robert -
AMENDMENT 2019-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 6000 COLLEGE PARKWAY, PENSACOLA, FL 32504 -
REINSTATEMENT 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-10
Amendment 2019-12-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State