NATIONAL FOOTBALL LEAGUE ALUMNI, INC. - Florida Company Profile

Entity Name: | NATIONAL FOOTBALL LEAGUE ALUMNI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 19 Jul 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2013 (12 years ago) |
Document Number: | 841089 |
FEI/EIN Number |
591782262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 Midlantic Dr., Mount Laurel, NJ, 08054, US |
Mail Address: | 8000 Midlantic Dr., Mount Laurel, NJ, 08054, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Bolton Andrew | Director | 3000 Midlantic Dr., Mount Laurel, NJ, 08054 |
Reece Beasley | Director | 3000 Midlantic Dr., Mount Laurel, NJ, 08054 |
Aretino Lisa | Treasurer | 8000 Midlantic Dr., Mount Laurel, NJ, 08054 |
CORPORATION SERVICE COMPANY | Agent | - |
Porter Tracy | Director | 3000 Midlantic Dr., Mount Laurel, NJ, 08054 |
EDWARDS BRAD | Secretary | 8000Midlantic Dr., Mount Laurel, NJ, 08054 |
Dederson Kris | Director | Suite 120S 8000 Midlantic Drive, Mount Laurel, NJ, 08054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000051443 | NFL ALUMNI - TAMPA BAY CHAPTER | ACTIVE | 2016-05-23 | 2026-12-31 | - | 10406 OAK CANOPY JUNCTION, THONOTOSASSA, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 8000 Midlantic Dr., Suite 120S, Mount Laurel, NJ 08054 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 8000 Midlantic Dr., Suite 120S, Mount Laurel, NJ 08054 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2013-04-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000627811 | TERMINATED | 1000000477116 | BROWARD | 2013-03-19 | 2033-03-27 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000627829 | TERMINATED | 1000000477117 | BROWARD | 2013-03-19 | 2023-03-27 | $ 8,957.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000022823 | TERMINATED | 1000000370852 | BROWARD | 2012-12-27 | 2023-01-02 | $ 3,741.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000023185 | TERMINATED | 1000000375460 | BROWARD | 2012-12-27 | 2023-01-02 | $ 596.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
Reg. Agent Change | 2021-10-18 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-08 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State