Search icon

SCOTT PARK ATHLETIC ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: SCOTT PARK ATHLETIC ASSOCIATION 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: 03 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: N09000007500
FEI/EIN Number 270643312

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

Address: 2745 Hamilton Cir, JACKSONVILLE, FL, 32209, US
Mail Address: 2745 Hamilton Circle, Jacksonville, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richardson Michael President 1431 W 10th Street, Jacksonville, FL, 32209
Smith Nathan Director 4375 Confederate Point Rd, Jacksonville, FL, 32206
Cruz Lilly Secretary 6501 Arlington Expressway, Jacksonville, FL, 32254
Wright Meltonia Treasurer 6211 Terry Rd, Jacksonville, FL, 32216
Sherod John Vice President 13330 Low Tide Way, Jacksonville, FL, 32258
Ward Shanda Boar 440 Lenox Square, Jacksonville, FL, 32254
Richardson Michael Agent 1431 W 10th Street, Jacksonville, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-30 Richardson, Michael -
CHANGE OF MAILING ADDRESS 2024-05-30 2745 Hamilton Cir, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 2745 Hamilton Cir, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1431 W 10th Street, Jacksonville, FL 32209 -
REINSTATEMENT 2023-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
AMENDED ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2024-02-29
REINSTATEMENT 2023-09-15
REINSTATEMENT 2021-01-12
REINSTATEMENT 2018-04-11
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State