Search icon

JUNIOR ORANGE BOWL COMMITTEE, INC.

Company Details

Entity Name: JUNIOR ORANGE BOWL COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Nov 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 1985 (40 years ago)
Document Number: 744908
FEI/EIN Number 59-2189635
Address: 7314 SW 48th Street, Miami, FL 33155
Mail Address: 7314 SW 48th Street, Miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Russo, Rex E Agent 2655 Le Jeune Rd, PH 1D, Coral Gables, FL 33134

Immediate Past President

Name Role Address
Albizu-Vazquez, Lisa Immediate Past President 7314 SW 48th Street, Miami, FL 33155

Treasurer

Name Role Address
Kellstrom, Mark Treasurer 7314 SW 48th Street, Miami, FL 33155

Secretary

Name Role Address
Nichols, Iva Secretary 7314 SW 48TH ST, Miami, FL 33155

Vice President

Name Role Address
Cabrera, Nicolas Vice President 7314 SW 48th Street, Miami, FL 33155
Azar, Lucas Vice President 7314 SW 48th Street, Miami, FL 33155

President Elect

Name Role Address
Arnoux, Kevin President Elect 7314 SW 48th Street, Miami, FL 33155

President

Name Role Address
Green, Michael President 7314 SW 48th Street, Miami, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068808 JUNIOR ORANGE BOWL ACTIVE 2015-07-01 2025-12-31 No data 250 CATALONIA AVENUE, SUITE 205, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 7314 SW 48th Street, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2023-03-17 7314 SW 48th Street, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 2655 Le Jeune Rd, PH 1D, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2016-03-03 Russo, Rex E No data
AMENDMENT 1985-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State