Entity Name: | THE UNIVERSITY ATHLETIC 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: | 28 Dec 1974 (50 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Jun 1998 (27 years ago) |
Document Number: | 731494 |
FEI/EIN Number |
596002050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Gale Lemerand Dr., Ben Hill Griffin Stadium, GAINESVILLE, FL, 32611, US |
Mail Address: | P.O. Box 14485, University Athletic Association, GAINESVILLE, FL, 32604, US |
ZIP code: | 32611 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERKEL JOELEN | Vice President | PO Box 14485, Gainesville, FL, 32604 |
Stricklin Scott | Chief Executive Officer | P.O. Box 14485, Gainesville, FL, 32604 |
FUCHS KENT | Boar | P.O. BOX 113150, GAINESVILLE, FL, 32611 |
BRINKMAN JOHN | Boar | 305 J Wayne Reitz Union, Gainesville, FL, 32611 |
Corr Chris | President | PO Box 14485, Gainesville, FL, 32604 |
HAAS AMY | Boar | P.O. Box 14485, Gainesville, FL, 32604 |
Stuckey Melissa | Agent | 121 Gale Lemerand Dr., GAINESVILLE, FL, 32611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-11 | Stuckey, Melissa | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 121 Gale Lemerand Dr., Ben Hill Griffin Stadium, GAINESVILLE, FL 32611 | - |
CHANGE OF MAILING ADDRESS | 2014-03-17 | 121 Gale Lemerand Dr., Ben Hill Griffin Stadium, GAINESVILLE, FL 32611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 121 Gale Lemerand Dr., Ben Hill Griffin Stadium, GAINESVILLE, FL 32611 | - |
AMENDED AND RESTATEDARTICLES | 1998-06-17 | - | - |
AMENDMENT | 1993-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State