Search icon

WOLVERINE BAND PARENTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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