THE ORANGE BOWL COMMITTEE, INC. - Florida Company Profile

Entity Name: | THE ORANGE BOWL COMMITTEE, 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: | 28 Jan 1971 (54 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Oct 2007 (18 years ago) |
Document Number: | 720138 |
FEI/EIN Number |
590384382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016 |
Mail Address: | 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stricklin brad A | Chief Financial Officer | 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016 |
CROCKETT HENRI W | President | 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016 |
HOUSER BRADLEY D | Director | 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016 |
HEFFERNAN DAVID R | Director | 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016 |
ALBERT RONALD AJr. | Director | 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016 |
POMS ERIC | Chief Executive Officer | 14360 NW 77TH COURT, MIAMI LAKES, FL, 33016 |
WATTS-FITZGERALD ABIGAIL | Agent | 2800 PONCE DE LEON, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 2800 PONCE DE LEON, SUITE 1400, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 14360 NW 77TH COURT, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 14360 NW 77TH COURT, MIAMI LAKES, FL 33016 | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-13 | WATTS-FITZGERALD, ABIGAIL | - |
REINSTATEMENT | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State