Entity Name: | WOLVERINE BAND PARENTS' ASSOCIATION, 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: | 24 Mar 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2004 (21 years ago) |
Document Number: | N97000001642 |
FEI/EIN Number |
650543174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 GREENVIEW SHORES BLVD, WELLINGTON, FL, 33414 |
Mail Address: | PO BOX 1366, LOXAHATCHEE, FL, 33470 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANNBERG DAVID A | Treasurer | 13948 SHEFFIELD COURT, WELLINGTON, FL, 33414 |
MELENDEZ VIRGINIA | Fina | 13182 QUIET WOODS ROAD, Wellington, FL, 33414 |
MOE STEPHANIE | Vice President | 1568 HAWTHORNE PLACE, WELLINGTON, FL, 33414 |
Mosquera Dara | Secretary | 14309 Flora Lane, WELLINGTON, FL, 33414 |
Smith Jason | President | 719 Daffodil Drive, Wellington, FL, 33414 |
KANNBERG DAVID A | Agent | 13948 SHEFFIELD CT, WELLINGTON, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000092857 | WOLVERINE BAND BOOSTERS ASSOCIATION | ACTIVE | 2011-09-20 | 2026-12-31 | - | 13948 SHEFFIELD CT, WELLINGTON, FL, 33414-7658 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-05-08 | KANNBERG, DAVID A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 13948 SHEFFIELD CT, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-22 | 2101 GREENVIEW SHORES BLVD, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2005-02-14 | 2101 GREENVIEW SHORES BLVD, WELLINGTON, FL 33414 | - |
AMENDMENT | 2004-01-14 | - | - |
REINSTATEMENT | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State