Entity Name: | SOUTHEAST FLORIDA WOMEN'S LACROSSE OFFICIALS, 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: | 28 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Nov 2015 (9 years ago) |
Document Number: | N13000000841 |
FEI/EIN Number |
475666678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8208 NW 11th Street, Coral Springs, FL, 33071, US |
Mail Address: | 2580 SW 10TH ST., BOYNTON BEACH, FL, 33426 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMALDI ADALBERTO | Chairman | 8208 NW 11TH STREET, CORAL SPRINGS, FL, 33071 |
COX CHARITY | Secretary | 2580 SW 10TH STREET, BOYNTON BEACH, FL, 33426 |
WATERHOUSE TONY | Treasurer | 1325 Brampton Cove, Wellington, FL, 33414 |
WATERHOUSE TONY | Director | 1325 Brampton Cove, Wellington, FL, 33414 |
Eldred Claire | Agent | 2031 N. Palm Circle, North Palm Beach, FL, 33408 |
Eldred Claire | Treasurer | 2031 N. Palm Circle, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Eldred, Claire | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 2031 N. Palm Circle, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-26 | 8208 NW 11th Street, Coral Springs, FL 33071 | - |
AMENDMENT AND NAME CHANGE | 2015-11-09 | SOUTHEAST FLORIDDA WOMEN'S LACROSSE OFFICIALS, INC. | - |
CHANGE OF MAILING ADDRESS | 2015-11-09 | 8208 NW 11th Street, Coral Springs, FL 33071 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000091823 | TERMINATED | 1000000857034 | PALM BEACH | 2020-01-22 | 2040-02-12 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-26 |
Amendment and Name Change | 2015-11-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State