Entity Name: | NJROTC BULLDOG BOOSTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2022 (2 years ago) |
Date of dissolution: | 01 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2024 (10 months ago) |
Document Number: | P22000071733 |
FEI/EIN Number | 92-0356891 |
Address: | 11776 SW 272 TERRACE, HOMESTEAD, FL, 33032, US |
Mail Address: | 11776 SW 272 TERRACE, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCIA PIEDAD | Agent | 11776 SW 272 TERRACE, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
VALENCIA PIEDAD | President | 11776 SW 272 TERRACE, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
Brooks Cirel | Vice President | 11776 SW 272 Ter, homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
BICKFORD NORMA D | Treasurer | 17721 SW 112 AVENUE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
HERNANDEZ BRIGGITTE | Secretary | 14908 SW 38 TERRACE, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2023-03-02 |
Domestic Profit | 2022-09-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State