Search icon

NATIONAL SPORT JUDO AND NATIONAL JUDO TRAINING CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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