Entity Name: | SCORE ASSOCIATION, 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: | 01 Nov 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 2024 (a year ago) |
Document Number: | F02000005504 |
FEI/EIN Number |
521067290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 712 H STREET, NE, #98848, WASHINGTON, DC, 20002, US |
Mail Address: | PO BOX 624, C/O PICKETT'S CHARITY SERVICES, SAN LUIS REY, CA, 92068, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Weston Bridget | President | 712 H STREET, NE, #98848, WASHINGTON, DC, 20002 |
Peluso Rick | Vice President | 712 H STREET, NE, #98848, WASHINGTON, DC, 20002 |
McCloskey John A | Director | 712 H STREET, NE, #98848, WASHINGTON, DC, 20002 |
Manza Bob | Director | 712 H STREET, NE, #98848, WASHINGTON, DC, 20002 |
TREVINO JUDY | Treasurer | 712 H STREET, NE, #98848, WASHINGTON, DC, 20002 |
LERMAN JAYNE | Secretary | 712 H STREET, NE, #98848, WASHINGTON, DC, 20002 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-03-12 | SCORE ASSOCIATION, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1165 Herndon Pkwy Ste 100, SUITE 100, Herndon, VA 20170 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1165 Herndon Pkwy Ste 100, SUITE 100, Herndon, VA 20170 | - |
AMENDMENT | 2013-07-29 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
REGISTERED AGENT NAME CHANGED | 2004-04-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Name Change | 2024-03-12 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State