Entity Name: | WHARTON HIGH SCHOOL BAND BOOSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Oct 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jun 2006 (19 years ago) |
Document Number: | N97000006189 |
FEI/EIN Number | 522078118 |
Address: | WHARTON HIGH SCHOOL BAND BOOSTERS, 20150 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647, US |
Mail Address: | 20150 Bruce B. Downs Blvd, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murphy Lisa | Agent | 20150 Bruce B. Downs Blvd, Tampa, FL, 33647 |
Name | Role | Address |
---|---|---|
Cocchiola MIsty | Secretary | 20150 Bruce B. Downs Blvd, Tampa, FL, 33647 |
Name | Role | Address |
---|---|---|
Ragnarsdottir Sigrun | Vice President | 20150 Bruce B Downs Blvd, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
Sutton Romona | Treasurer | 20150 Bruce B Downs Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Murphy LIsa | President | 20150 Bruce B Downs Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Maggio Lora | Othe | WHARTON HIGH SCHOOL BAND BOOSTERS, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Murphy, Lisa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 20150 Bruce B. Downs Blvd, Tampa, FL 33647 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | WHARTON HIGH SCHOOL BAND BOOSTERS, 20150 BRUCE B. DOWNS BLVD., TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-17 | WHARTON HIGH SCHOOL BAND BOOSTERS, 20150 BRUCE B. DOWNS BLVD., TAMPA, FL 33647 | No data |
AMENDMENT | 2006-06-23 | No data | No data |
CANCEL ADM DISS/REV | 2006-05-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State