Search icon

WCY MUSIC BOOSTERS, INC. - Florida Company Profile

Company Details

Entity Name: WCY MUSIC BOOSTERS, 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: 09 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2011 (14 years ago)
Document Number: N98000002061
FEI/EIN Number 651137872

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2114 N. FLAMINGO RD,, #165, PEMBROKE PINES, FL, 33028, US
Mail Address: 2114 N. FLAMINGO RD,, #165, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shechter Jennifer Treasurer 2076 NW 138 Terr, Pembroke Pines, FL, 33028
Pierre Nadege President 11761 SW 7th St, Pembroke Pines, FL, 33025
Lee Stacey Vice President 10300 Jasmine Court, Pembroke Pines, FL, 33026
Cardenas Ninette Co 1730 NW 87 Ave, Pembroke Pines, FL, 33024
Cardenas Ninette Vice President 1730 NW 87 Ave, Pembroke Pines, FL, 33024
Negaglioni-Cardet Melissa Co 11510 NW 15 St, Pembroke Pines, FL, 33026
Negaglioni-Cardet Melissa Vice President 11510 NW 15 St, Pembroke Pines, FL, 33026
Flowers Sarah Co 2114 N. FLAMINGO RD, Pembroke Pines, FL, 33028
Flowers Sarah Vice President 2114 N. FLAMINGO RD, Pembroke Pines, FL, 33028
Shechter & Associates LLP Agent 4531 Ponce de Leon Blvd., Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 4531 Ponce de Leon Blvd., Suite 200, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Shechter & Associates LLP -
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 2114 N. FLAMINGO RD,, #165, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2019-06-19 2114 N. FLAMINGO RD,, #165, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2011-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State