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 |
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 |
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 | - | - |
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