Entity Name: | JACKSONVILLE UMPIRES ASSOCIATION, 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: | 27 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2009 (16 years ago) |
Document Number: | N03000002814 |
FEI/EIN Number |
593174541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3535 Valencia Rd, Attn. Jacksonville Umpires Assn., Jacksonville, FL, 32205, US |
Mail Address: | PO BOX 551275, JACKSONVILLE, FL, 32255-1275 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSMER RANDALL | Treasurer | 3535 VALENCIA RD, JACKSONVILLE, FL, 32205 |
Nunziato Anthony | Vice President | 62 Old Carriage Ct, Ponte Vedra, FL, 32081 |
Hancock Louis | President | 4480 Ecton Lane East, Jacksonville, FL, 32246 |
Fanti Kenneth T | Director | 6670 Burpee Drive S., Jacksonville, FL, 32210 |
Mihalik Megan | Secretary | 4550 Morley Ln, Jacksonville, FL, 32210 |
Olhausen Randy | Book | 126 8th Ave S., Jacksonville Beach, FL, 32250 |
Hosmer Randall D | Agent | 3535 Valencia Rd., Jacksonville, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-19 | 3535 Valencia Rd, Attn. Jacksonville Umpires Assn., Jacksonville, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-19 | Hosmer, Randall D | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-19 | 3535 Valencia Rd., Attn: Jacksonville Umpires Assn., Jacksonville, FL 32205 | - |
REINSTATEMENT | 2009-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-20 | 3535 Valencia Rd, Attn. Jacksonville Umpires Assn., Jacksonville, FL 32205 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State