Search icon

NORTH PORT HUSKIES ATHLETIC ASSOCIATION INC

Company Details

Entity Name: NORTH PORT HUSKIES ATHLETIC ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: N11000003012
FEI/EIN Number 451771683
Address: 6205 West Price Blvd, North Port, FL, 34291, US
Mail Address: 7799 Meroni Blvd, North Port, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Neal Julian Agent 7799 Meroni Blvd, North Port, FL, 34291

Secretary

Name Role Address
Oriol Julia Secretary 2180 Topsy Terrace, North Port, FL, 34286

Treasurer

Name Role Address
Neal Julian W Treasurer 7799 Meroni Blvd, North Port, FL, 34291

Athl

Name Role Address
Johnnie Simmons Athl 3481 Zoratoa Ave, North Port, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012839 THE NORTH PORT HUKSYS EXPIRED 2015-02-04 2020-12-31 No data PO BOX 7813, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 7799 Meroni Blvd, North Port, FL 34291 No data
REGISTERED AGENT NAME CHANGED 2025-01-07 Neal, Julian No data
CHANGE OF MAILING ADDRESS 2025-01-07 6205 West Price Blvd, North Port, FL 34291 No data
CHANGE OF MAILING ADDRESS 2023-03-24 6205 West Price Blvd, North Port, FL 34291 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 24150 Beatrix bld, Port Charlottee blvd, FL 33954 No data
REGISTERED AGENT NAME CHANGED 2023-03-24 Minott, Bethann No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6205 West Price Blvd, North Port, FL 34291 No data
AMENDMENT 2018-01-05 No data No data
NAME CHANGE AMENDMENT 2015-01-26 NORTH PORT HUSKIES ATHLETIC ASSOCIATION INC No data
AMENDMENT 2014-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
Amendment 2018-01-05
ANNUAL REPORT 2017-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State