Search icon

THE TRACK & FIELD HALL OF FAME OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE TRACK & FIELD HALL OF FAME OF FLORIDA, 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: 19 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: N11000007905
FEI/EIN Number NOT APPLICABLE

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

Address: 4110 NW 37th Pl., GAINESVILLE, FL, 32606, US
Mail Address: 4110 NW 37th Pl., GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN RON Director 577 GOLDEN LINKS DRIVE, ORANGE PARK, FL, 32073
COLEMAN RON President 577 GOLDEN LINKS DRIVE, ORANGE PARK, FL, 32073
HEMMER JOHN Director 3112 S. SEMORAN BLVD. #5, ORLANDO, FL, 32822
HEMMER JOHN Vice President 3112 S. SEMORAN BLVD. #5, ORLANDO, FL, 32822
SAIER FRANK P Director 4110 NW 37th Pl., GAINESVILLE, FL, 32606
SAIER FRANK P Secretary 4110 NW 37th Pl., GAINESVILLE, FL, 32606
BRAUMAN KEN Director 29 SOUTH COURTLAND BLVD., DELTONA, FL, 32738
SAIER FRANK P Agent 4110 NW 37th Pl., GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 4110 NW 37th Pl., Suite B, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2020-02-23 4110 NW 37th Pl., Suite B, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 4110 NW 37th Pl., Suite B, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State