Entity Name: | BOCA RATON MANTAS BOOSTER SWIM CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N98000003613 |
FEI/EIN Number |
650835856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1270 NW 4th St., BOCA RATON, FL, 33486, US |
Mail Address: | 1300 NORTHWEST 8TH STREET, ATTN: Carey DeRogatis, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGGINS TRACY | President | 1300 NORTHWEST 8TH STREET, BOCA RATON, FL, 33486 |
DEROGATIS CAREY | Treasurer | 1270 NW 4th St., Boca Raton, FL, 33486 |
DEROGATIS CAREY | Agent | 1270 NW 4th St., BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 1270 NW 4th St., BOCA RATON, FL 33486 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-14 | 1270 NW 4th St., BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 1270 NW 4th St., BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-14 | DEROGATIS, CAREY | - |
PENDING REINSTATEMENT | 2011-07-06 | - | - |
REINSTATEMENT | 2011-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-06-03 |
ANNUAL REPORT | 2015-06-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State