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 |
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 |
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 | - |
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