Search icon

NORTH FLORIDA WOMENS LACROSSE OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA WOMENS LACROSSE OFFICIALS 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: 20 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: N12000007088
FEI/EIN Number 46-0662673

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

Address: 3545 Saint Johns Bluff Road South STE 1, Jacksonville, FL, 32224, US
Mail Address: 3545 Saint Johns Bluff Road South STE 1, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Price William President 3002 Red Oak Drive, Jacksonville, FL, 32277
Buckley Daunte Treasurer 2355 NW 54th AVE, Gainesville, FL, 32653
Fanning Joseph Secretary 700 Ginger Mill Drive, StJohns, FL, 32259
Gallagher Glenn Vice President 583 Royal Palms Drive, Atlantic Beach, FL, 32233
Price William Agent 3002 Red Oak Drive, Jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 3002 Red Oak Drive, Jacksonville, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3545 Saint Johns Bluff Road South STE 1, Number 327, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2024-02-06 3545 Saint Johns Bluff Road South STE 1, Number 327, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Price, William -
REINSTATEMENT 2023-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-05-17
ANNUAL REPORT 2013-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State