Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREATER MIAMI S. FLORIDA POP WARNER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (4 years ago)
Document Number: N09000004050
FEI/EIN Number 26-4814329
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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
LoMonaco John Vice President 710 Falling Water Road, Weston, FL, 33326
Gowin Arthur Agent 8700 SW 159th Street, Palmetto Bay, FL, 33157
Fann Lashawn Vice President 21522 SW 87th Place, Miami, FL, 33189

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State