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 |
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 |
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 | - | - |
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