Search icon

GREATER MIAMI S. FLORIDA POP WARNER, INC - Florida Company Profile

Company Details

Entity Name: GREATER MIAMI S. FLORIDA POP WARNER, INC
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: 23 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: N09000004050
FEI/EIN Number 26-4814329

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1520 NW 4th Avenue, Apt 17F, Miami, FL, 33136, US
Mail Address: 1520 NW 4th Avenue, Apt 17F, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Connors Dennis Chief Executive Officer 6847 Tango Lane N, JAcksonville, FL, 32210
Gowin Arthur F President 8700 SW 159 Street, Palmetto Bay, FL, 33157
Wooten Lisa L Treasurer 1520 NW 4th Ave, MIAMI, FL, 33136
Demps Enid W Secretary 11025 SW 223 Street, Goulds, FL, 33170
Davis Kenneth A Vice President 2037 SE 12 Street, Homestead, FL, 33035
Connors Dennis Agent 6847 Tango Lane N, JAcksonville, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1520 NW 4th Avenue, Apt 17F, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2023-01-24 1520 NW 4th Avenue, Apt 17F, Miami, FL 33136 -
REINSTATEMENT 2022-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 6847 Tango Lane N, JAcksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Connors, Dennis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2009-05-29 GREATER MIAMI S. FLORIDA POP WARNER, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-01-12
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-18
AMENDED ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State