Search icon

CHAMPIONSHIP MOTORSPORTS RACING ASSOCIATION, INC.

Company Details

Entity Name: CHAMPIONSHIP MOTORSPORTS RACING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Dec 1984 (40 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N06582
FEI/EIN Number N/A
Address: 1127-A WEST KING STREET, COCOA, FL 32922
Mail Address: 1127-A WEST KING STREET, COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BUFFALOE, TIMOTHY J Agent 1127 W KING ST, COCOA, FL 32922

Director

Name Role Address
BUFFALOE, TIMOTHY Director 1127-A WEST KING STREET, COCOA, FL
BUFFALOE, GEORGE, SR. Director 1127-A WEST KING STREET, COCOA, FL
BUFFALOE, GEORGE, JR. Director 1127-A WEST KING STREET, COCOA, FL
BUFFALOE, RODNEY Director 989 ALBION ST. N.W., PALM BAY, FL

Vice President

Name Role Address
BUFFALOE, GEORGE, SR. Vice President 1127-A WEST KING STREET, COCOA, FL

President

Name Role Address
BUFFALOE, TIMOTHY President 1127-A WEST KING STREET, COCOA, FL

Treasurer

Name Role Address
BUFFALOE, GEORGE, SR. Treasurer 1127-A WEST KING STREET, COCOA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1994-04-27 BUFFALOE, TIMOTHY J No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-27 1127 W KING ST, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State