Entity Name: | NATIONAL SPORT JUDO AND NATIONAL JUDO TRAINING CENTER, 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: | 04 Aug 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jul 1996 (29 years ago) |
Document Number: | 759447 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14621 S.W. 24TH STREET, DAVIE, FL, 33325 |
Mail Address: | 14621 S.W. 24TH STREET, DAVIE, FL, 33325 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBB MIKE | President | 14621 S.W. 24TH STREET, DAVIE, FL, 33325 |
GORDON LES | Director | 5220 NW 55 BLVD. #107, COCONUT CREEK, FL, 33073 |
CLARK BUDDY | Director | 17653 BRITTANY LN., HUNTINGTON BEACH, CA, 92647 |
COBB CAROL | Director | 14621 SW 24TH ST., FORT LAUDERDALE, FL, 33325 |
AGUILAR JAMIE | Director | P.O. BOX 266144, WESTON, FL, 33326 |
AGUILAR ANDY | Director | 942 LAFAYETTE PL., CHULA VISTA, CA, 91913 |
COBB MIKE | Agent | 14621 S.W. 24TH STREET, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-08 | 14621 S.W. 24TH STREET, DAVIE, FL 33325 | - |
NAME CHANGE AMENDMENT | 1996-07-12 | NATIONAL SPORT JUDO AND NATIONAL JUDO TRAINING CENTER, INC. | - |
REINSTATEMENT | 1996-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-04 | 14621 S.W. 24TH STREET, DAVIE, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-04 | 14621 S.W. 24TH STREET, DAVIE, FL 33325 | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
NAME CHANGE AMENDMENT | 1984-08-13 | NATIONAL JUDO TRAINING CENTER INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State