Entity Name: | SICKLES HIGH SCHOOL ATHLETIC 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: | 28 Aug 1997 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Dec 2010 (14 years ago) |
Document Number: | N97000004887 |
FEI/EIN Number |
593467376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7950 GUNN HIGHWAY, TAMPA, FL, 33626, US |
Mail Address: | 7950 GUNN HIGHWAY, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hisler Stefanie | President | 7950 GUNN HIGHWAY, TAMPA, FL, 33626 |
Lewandowski Gregory | Athl | 7950 GUNN HIGHWAY, TAMPA, FL, 33626 |
Petit Lynne | Treasurer | 7950 GUNN HIGHWAY, TAMPA, FL, 33626 |
Stephanie Byrne | Treasurer | 7950 GUNN HIGHWAY, TAMPA, FL, 33626 |
Lewandowski Gregory Athleti | Agent | 7950 GUNN HIGHWAY, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 7950 GUNN HIGHWAY, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 7950 GUNN HIGHWAY, TAMPA, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | Lewandowski, Gregory, Athletic Director | - |
AMENDMENT AND NAME CHANGE | 2010-12-16 | SICKLES HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-18 | 7950 GUNN HIGHWAY, TAMPA, FL 33626 | - |
REINSTATEMENT | 2004-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2004-01-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000020235 | TERMINATED | 1000000199938 | HILLSBOROU | 2011-01-04 | 2031-01-12 | $ 2,930.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
AMENDED ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State