Entity Name: | UNITED STATES FOOTVOLLEY ASSOCIATION INCORPORATED |
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: | 16 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2015 (9 years ago) |
Document Number: | N05000011647 |
FEI/EIN Number |
830440205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 189th Terrace, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 311 189th Terrace, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENEZES SERGIO | Agent | 1401 BAY RD., APT. 312, MIAMI BEACH, FL, 33139 |
Montoya Eric M | President | 311 189th Terrace, Sunny Isles Beach, FL, 33160 |
Garcia Joao G | Director | 311 189th Terrace, Sunny Isles Beach, FL, 33139 |
Menezes Sergio | Exec | 311 189th Terrace, Sunny Isles beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 311 189th Terrace, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 311 189th Terrace, Sunny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2015-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-06 | MENEZES, SERGIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-03 | 1401 BAY RD., APT. 312, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2012-02-03 | - | - |
PENDING REINSTATEMENT | 2012-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-17 |
AMENDED ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State