Search icon

TORNADO SPIRIT BOOSTERS, INC. - Florida Company Profile

Company Details

Entity Name: TORNADO SPIRIT BOOSTERS, 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: 26 Oct 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N98000006140
FEI/EIN Number 593456704

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

Address: 540 S. HERCULES, CLEARWATER, FL, 33764
Mail Address: 540 S. HERCULES, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ERICA President 1266 SEMINOLE ST., CLEARWATER, FL, 33755
JOHNSON ERICA Director 1266 SEMINOLE ST., CLEARWATER, FL, 33755
NELSON PAM Vice President 2024 SANDRA DR, CLEARWATER, FL, 33764
NELSON PAM Director 2024 SANDRA DR, CLEARWATER, FL, 33764
STERLING EDITH Treasurer 2320 WHITMAN ST, CLEARWATER, FL, 33765
BILLRIS JULIE Secretary 1136 FLUSHING AVE, CLEARWATER, FL, 33764
ICENOGLE ZORINA W Agent C/O CLEARWATER HIGH SCHOOL, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-30 540 S. HERCULES, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2007-05-30 540 S. HERCULES, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-30 C/O CLEARWATER HIGH SCHOOL, 540 S. HERCULES, CLEARWATER, FL 33764 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-08-17
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State