Search icon

NORTH PORT HUSKIES ATHLETIC ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: NORTH PORT HUSKIES 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: 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

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

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

Key Officers & Management

Name Role Address
Oriol Julia Secretary 2180 Topsy Terrace, North Port, FL, 34286
Neal Julian W Treasurer 7799 Meroni Blvd, North Port, FL, 34291
Johnnie Simmons Athl 3481 Zoratoa Ave, North Port, FL, 34286
Neal Julian Agent 7799 Meroni Blvd, North Port, FL, 34291

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 - 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 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Neal, Julian -
CHANGE OF MAILING ADDRESS 2025-01-07 6205 West Price Blvd, North Port, FL 34291 -
CHANGE OF MAILING ADDRESS 2023-03-24 6205 West Price Blvd, North Port, FL 34291 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 24150 Beatrix bld, Port Charlottee blvd, FL 33954 -
REGISTERED AGENT NAME CHANGED 2023-03-24 Minott, Bethann -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6205 West Price Blvd, North Port, FL 34291 -
AMENDMENT 2018-01-05 - -
NAME CHANGE AMENDMENT 2015-01-26 NORTH PORT HUSKIES ATHLETIC ASSOCIATION INC -
AMENDMENT 2014-08-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-11
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State