Search icon

SICKLES HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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