Entity Name: | COLLEGIATE SWIMMING OFFICIALS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Oct 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N08000010002 |
FEI/EIN Number |
263169677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 WALNUT AVE, NORWOOD, MA, 02062 |
Mail Address: | POST OFFICE BOX 492, NORWOOD, MA, 02062 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNELLI JOHN | President | 117 WALNUT AVE, NORWOOD, MA, 02062 |
TOBIN JOHN | Director | 117 WALNUT AVE, NORWOOD, MA, 02062 |
MARTIN DWIGHT | Secretary | 117 WALNUT AVE, NORWOOD, MA, 02062 |
GARON ROBERT | Treasurer | 117 WALNUT AVE, NORWOOD, MA, 02062 |
DAVIDSON STEVE | Director | 117 WALNUT AVE, NORWOOD, MA, 02062 |
KEHLENBACK RICK | Vice President | 117 WALNUT AVE, NORWOOD, MA, 02062 |
ST. PIERRE ALBERT A | Agent | 420 WILDERNESS DRIVE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 117 WALNUT AVE, NORWOOD, MA 02062 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 117 WALNUT AVE, NORWOOD, MA 02062 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-19 | ST. PIERRE, ALBERT ACDP,DCO | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-19 | 420 WILDERNESS DRIVE, LONGWOOD, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State