Search icon

BRADENTON PIRATE BOOSTER CLUB, INC.

Company Details

Entity Name: BRADENTON PIRATE BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2004 (21 years ago)
Document Number: N97000003120
FEI/EIN Number 59-1849813
Address: 1701 27TH STREET EAST, BRADENTON, FL 34203
Mail Address: POST OFFICE BOX 14344, BRADENTON, FL 34280
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Clifford, Andrea Agent 2600 Gulf Drive N, #36, Bradenton Beach, FL 34217

President

Name Role Address
Roteman, Michael President 8245 Miramar Way, Lakewood Ranch, FL 34202
CLIFFORD, ANDREA President 2600 GULF DRIVE N, #36 BRADENTON BEACH, FL 34217

Treasurer

Name Role Address
Clifford, Andrea Treasurer 2600 Gulf Drive N, #36 Bradenton Beach, FL 34217

Secretary

Name Role Address
TROPECK, DEBBIE Secretary 6301 26TH AVE W, BRADENTON, FL 34209

Vice President

Name Role Address
Finch, Dennis Vice President 4333 Laubert Road, Atwater, OH 44201

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-06 Clifford, Andrea No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 2600 Gulf Drive N, #36, Bradenton Beach, FL 34217 No data
CHANGE OF MAILING ADDRESS 2016-01-25 1701 27TH STREET EAST, BRADENTON, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 1701 27TH STREET EAST, BRADENTON, FL 34203 No data
REINSTATEMENT 2004-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State