Search icon

SOUTH GULF FOOTBALL OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH GULF FOOTBALL OFFICIALS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 1977 (48 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 740094
FEI/EIN Number 591816917

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

Address: 932 se 5th terrace, cape coral, FL, 33990, US
Mail Address: po box 1047, FORT MYERS, FL, 33902, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANTICA JOHN President 932 SE 5TH TERRACE, CAPE CORAL, FL, 33990
MANTICA JOHN Director 932 SE 5TH TERRACE, CAPE CORAL, FL, 33990
lewin eddie Vice President 9248 River Otter Drive, FORT MYERS, FL, 33912
lewin eddie Director 9248 River Otter Drive, FORT MYERS, FL, 33912
Broyles Lee Agent 932 se 5th terrace, cape coral, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 932 se 5th terrace, cape coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 932 se 5th terrace, cape coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2017-03-31 Broyles, Lee -
CHANGE OF MAILING ADDRESS 2017-03-31 932 se 5th terrace, cape coral, FL 33990 -
REINSTATEMENT 2002-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1992-09-22 SOUTH GULF FOOTBALL OFFICIALS ASSOCIATION, INC. -
REINSTATEMENT 1992-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State