Entity Name: | FIRST COAST GYMNASTICS BOOSTER CLUB, 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: | 22 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | N99000001749 |
FEI/EIN Number |
593572436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14797 Philips Highway, JACKSONVILLE, FL, 32256, US |
Mail Address: | 14797 Philips Highway, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shishkin Andrey | President | 14797 Philips Highway, JACKSONVILLE, FL, 32256 |
MILLS NICOLE | Agent | 10722 Wimbledon Drive, Jacksonville, FL, 32257 |
Mills Nicole | Treasurer | 14797 Philips Highway, JACKSONVILLE, FL, 32256 |
Shishkin Elena | Vice President | 14797 Philips Highway, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-09-28 | 14797 Philips Highway, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 14797 Philips Highway, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 10722 Wimbledon Drive, Jacksonville, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | MILLS, NICOLE | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2010-03-26 | FIRST COAST GYMNASTICS BOOSTER CLUB, INC. | - |
REINSTATEMENT | 2006-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-11 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State