Search icon

SOUTH FLORIDA GAY FLAG FOOTBALL LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA GAY FLAG FOOTBALL LEAGUE, 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: 15 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N10000011600
FEI/EIN Number 274285714

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

Address: 3350 NE 12TH AVE #70195, OAKLAND PARK, FL, 33334-4522, US
Mail Address: PO BOX 70195, FORT LAUDERDALE, FL, 33307-0195, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNICHIARICO MICHAEL JR President 3350 NE 12TH AVE #70195, OAKLAND PARK, FL, 333344522
SCHRADER GARY JR Director 3350 NE 12TH AVE #70195, OAKLAND PARK, FL, 333344522
CAVERO JAVIER Director 3350 NE 12TH AVE #70195, OAKLAND PARK, FL, 333344522
RICHARD KEITH JR Secretary 3350 NE 12TH AVE #70195, OAKLAND PARK, FL, 333344522
BOSCH RAY Director 3350 NE 12TH AVE #70195, OAKLAND PARK, FL, 33334
DARRAN MAZAIKA Treasurer 3350 NE 12TH AVE #70195, OAKLAND PARK, FL, 333344522
ANNICHIARICO MICHAEL AJr. Agent 3350 NE 12TH AVE, OAKLAND PARK, FL, 333344522

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002529 FLORIDA SUNSHINE CUP EXPIRED 2011-01-05 2016-12-31 - 777 BRICKELL AVE. 708, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 3350 NE 12TH AVE, #70195, OAKLAND PARK, FL 33334-4522 -
CHANGE OF MAILING ADDRESS 2014-02-26 3350 NE 12TH AVE #70195, OAKLAND PARK, FL 33334-4522 -
REGISTERED AGENT NAME CHANGED 2014-02-26 ANNICHIARICO, MICHAEL A, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 3350 NE 12TH AVE #70195, OAKLAND PARK, FL 33334-4522 -
AMENDMENT 2013-12-09 - -
AMENDMENT 2013-05-14 - -

Documents

Name Date
Amendment 2014-05-08
ANNUAL REPORT 2014-02-26
Amendment 2013-12-09
Amendment 2013-05-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-01
Domestic Non-Profit 2010-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State