Search icon

THE ARLINGTON FOOTBALL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ARLINGTON FOOTBALL ASSOCIATION, 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: 10 Oct 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2020 (5 years ago)
Document Number: 715404
FEI/EIN Number 592445890

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

Address: 1430 SPRINKLE DR, JACKSONVILLE, FL, 32211-5451, US
Mail Address: P.O. BOX 8094, JACKSONVILLE, FL, 32239-8094
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM James President 12409 julie coolie ct, JACKSONVILLE, FL, 32225
GRAHAM James Director 12409 julie coolie ct, JACKSONVILLE, FL, 32225
HARRIS JOSEPH Vice President 4480 S MISTY DAWN CT, Jacksonville, FL, 32277
HARRIS ANGELA Secretary 4480 S MISTY DAWN CT, JACKSONVILLE, FL, 32277
Thomas Karen Chee 7627 Eaton Ave, Jacksonville, FL, 32211
wilkinson monica Asst 7627 eaton ave, jacksonville, FL, 32211
GRAHAM James Agent 12409 JULIE COOLIE COURT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-21 12409 JULIE COOLIE COURT, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2022-06-28 GRAHAM, James -
REINSTATEMENT 2020-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1997-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-22 1430 SPRINKLE DR, JACKSONVILLE, FL 32211-5451 -
CHANGE OF MAILING ADDRESS 1997-09-22 1430 SPRINKLE DR, JACKSONVILLE, FL 32211-5451 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000044283 TERMINATED 01020240057 10333 00328 2002-01-29 2007-02-05 $ 1,032.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-06-05
AMENDED ANNUAL REPORT 2022-08-21
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-09-07
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2016-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State