Search icon

JACKSONVILLE UMPIRES ASSOCIATION, INC.

Company Details

Entity Name: JACKSONVILLE UMPIRES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Hosmer Randall D Agent 3535 Valencia Rd., Jacksonville, FL, 32205

Treasurer

Name Role Address
HOSMER RANDALL Treasurer 3535 VALENCIA RD, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
Nunziato Anthony Vice President 62 Old Carriage Ct, Ponte Vedra, FL, 32081

President

Name Role Address
Hancock Louis President 4480 Ecton Lane East, Jacksonville, FL, 32246

Director

Name Role Address
Fanti Kenneth T Director 6670 Burpee Drive S., Jacksonville, FL, 32210

Secretary

Name Role Address
Mihalik Megan Secretary 4550 Morley Ln, Jacksonville, FL, 32210

Book

Name Role Address
Olhausen Randy Book 126 8th Ave S., Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 3535 Valencia Rd, Attn. Jacksonville Umpires Assn., Jacksonville, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2016-03-19 Hosmer, Randall D No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-19 3535 Valencia Rd., Attn: Jacksonville Umpires Assn., Jacksonville, FL 32205 No data
REINSTATEMENT 2009-01-20 No data No data
CHANGE OF MAILING ADDRESS 2009-01-20 3535 Valencia Rd, Attn. Jacksonville Umpires Assn., Jacksonville, FL 32205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State