Search icon

STAR READY ATHLETIC ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: STAR READY ATHLETIC ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 2011 (13 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: N11000011150
FEI/EIN Number 453761546

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

Address: 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211, US
Mail Address: 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASON CIATRICK Director 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211
FASON CIATRICK President 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211
FASON SHAKIRA S Director 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211
FASON SHAKIRA S Treasurer 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211
FASON SHAKIRA S Secretary 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211
KEYS GRIFFIN Director 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211
Keys Kimberly Director 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211
Lang LaDerius Director 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211
JACKSON JASON Director 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211
FASON CIATRICK Agent 8307 Pepper Lake Ct., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 8307 Pepper Lake Ct., JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2016-04-26 8307 Pepper Lake Ct., JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 8307 Pepper Lake Ct., JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State