Search icon

GATOR BAND PATRONS ASSOCIATION, INC.

Company Details

Entity Name: GATOR BAND PATRONS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1998 (27 years ago)
Date of dissolution: 15 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2010 (15 years ago)
Document Number: N98000001620
FEI/EIN Number 54-2158486
Address: 9451 SW 64TH ST, MIAMI, FL 33173
Mail Address: 8915 SW 56 ST, MIAMI, FL 33165
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, HUGO Agent 8915 SW 56 ST, MIAMI, FL 33165

President

Name Role Address
GONZALEZ, HUGO President 8915 SW 56 ST, MIAMI, FL 33165

Treasurer

Name Role Address
HERNANDEZ, ANNIE Treasurer 1121 SW 129 AV, MIAMI, FL 33184

Secretary

Name Role Address
RODRIGUEZ, LUIS Secretary 9490 SW 64 ST, MIAMI, FL 33173

Vice President

Name Role Address
SIGLER, EUNICE Vice President 7014 SW 114 PL, UNIT D, MIAMI, FL 33173

Assistant Treasurer

Name Role Address
DE PAZ, ANA M Assistant Treasurer 8106 SW 103 AV, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-15 No data No data
CHANGE OF MAILING ADDRESS 2009-09-28 9451 SW 64TH ST, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2009-09-28 GONZALEZ, HUGO No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-28 8915 SW 56 ST, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-22 9451 SW 64TH ST, MIAMI, FL 33173 No data
NAME CHANGE AMENDMENT 2003-06-04 GATOR BAND PATRONS ASSOCIATION, INC. No data

Documents

Name Date
Voluntary Dissolution 2010-01-15
ANNUAL REPORT 2009-09-28
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-09-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-07-19
Name Change 2003-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State