Entity Name: | HIGH SCHOOL SPORTS OFFICIALS OF CENTRAL FLORIDA, 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 Nov 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2024 (9 months ago) |
Document Number: | N02000008527 |
FEI/EIN Number |
592421417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 226 Curtis Ave, Groveland, FL, 34736, US |
Mail Address: | P.O. BOX 4389, ORLANDO, FL, 32802-4389, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUTTAINEH ABDEL | President | 1223 GOLDEN CLUB CT, ORLANDO, FL, 32825 |
BERNARD EDDY | Vice President | PO BOX 60336, OVIEDO, FL, 327620336 |
SANSBURY ANN | Secretary | 4318 LAKE UNDERHILL RD, ORLANDO, FL, 32803 |
CATIN MICHEL L | Agent | 1678 E SILVER STAR ROAD, OCOEE, FL, 34761 |
LOYOLA EDDIE | Past | 1270 LANCELOT WAY, CASSELBERRY, FL, 32707 |
Harrison David | Secretary | 968 Southridge Trail, Altamonte Springs, FL, 32714 |
CATIN MICHEL | Treasurer | 226 CURTIS AVENUE, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-23 | 1678 E SILVER STAR ROAD, OCOEE, FL 34761 | - |
AMENDMENT | 2024-07-23 | - | - |
AMENDMENT | 2021-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 226 Curtis Ave, Groveland, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | CATIN, MICHEL L | - |
AMENDMENT AND NAME CHANGE | 2016-08-25 | HIGH SCHOOL SPORTS OFFICIALS OF CENTRAL FLORIDA, INC. | - |
CHANGE OF MAILING ADDRESS | 2016-08-25 | 226 Curtis Ave, Groveland, FL 34736 | - |
Name | Date |
---|---|
Amendment | 2024-07-23 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-06 |
Amendment | 2021-12-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State