Search icon

FLORIDA BOXING HALL OF FAME, INC.

Company Details

Entity Name: FLORIDA BOXING HALL OF FAME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 2009 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jun 2009 (16 years ago)
Document Number: N09000000321
FEI/EIN Number 943462060
Address: 3833 MAXINE ST, Fort Myers, FL, 33901, US
Mail Address: 3833 MAXINE ST, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CANTON STEVEN J Agent 3833 MAXINE ST, Fort Myers, FL, 33901

President

Name Role Address
CANTON STEVEN J President 3833 MAXINE ST, Fort Myers, FL, 33901

Vice President

Name Role Address
Alexander Robert A Vice President 755 NW Riviera Lane, Port Charlotte, FL, 33948

Boar

Name Role Address
Daddono John Boar 18897 SE Loxahatchee River Rd, Jupiter, FL, 33458
Alonso Jorge Boar 5515 NE 41st Terr, Coconut Creek, FL, 33073
Alessi Philip Jr. Boar 5202 Eagle Trail Drive, Tampa, FL, 33634
Escalera Jesus J Boar 8308 Carriage Point Drive, Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 3833 MAXINE ST, Fort Myers, FL 33901 No data
CHANGE OF MAILING ADDRESS 2021-01-14 3833 MAXINE ST, Fort Myers, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2021-01-14 CANTON, STEVEN J No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 3833 MAXINE ST, Fort Myers, FL 33901 No data
AMENDED AND RESTATEDARTICLES 2009-06-22 No data No data
AMENDMENT 2009-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State