Search icon

FIRST COAST LACROSSE OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST LACROSSE OFFICIALS 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: 08 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: N11000001359
FEI/EIN Number 274934556

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

Mail Address: 4446-1A HENDRICKS AVE, JACKSONVILLE, FL, 32207, US
Address: 2245 SMULLIAN TRAIL N., JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernard Raymond Vice President 1500 Calming Water Drive, Fleming Island, FL, 32003
West Aaron President 7620 Chipwood Lane, JACKSONVILLE, FL, 32256
Ticer Joseph Treasurer 2245 SMULLIAN TRAIL N., JACKSONVILLE, FL, 32217
Robert Pradella J Member 1829 Autumn Brook Lane, Fruit Cove, FL, 32259
Ticer Joseph Agent 2245 Smullian Trail North, JACKSONVILLE, FL, 32217
Baker Benjamin Secretary 2848 Oak Grove Avenue, St. Augustine, Florida, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1829 Autumn Brook Lane, Fruit Cove, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1829 Autumn Brook Lane, Fruit Cove, FL 32259 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Pradella, Robert -
CHANGE OF MAILING ADDRESS 2021-01-29 2245 SMULLIAN TRAIL N., JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2020-06-05 Ticer, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 2245 Smullian Trail North, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2017-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2245 SMULLIAN TRAIL N., JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-05-08
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State