Entity Name: | DICK CONLEY ATHLETICS ASSOCIATIONS, 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: | 11 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2017 (7 years ago) |
Document Number: | N13000008131 |
FEI/EIN Number |
47-1063963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 N Homestead Blvd Box 610, HOMESTEAD, FL, 33030, US |
Mail Address: | 815 N Homestead Blvd Box 610, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARNELL MARION | President | 815 N Homestead Blvd Box #610, HOMESTEAD, FL, 33030 |
CHESTER ROBERT III | Vice President | 815 N Homestead Blvd Box #610, HOMESTEAD, FL, 33030 |
DAY JASMINE | Treasurer | 815 N Homestead Blvd Box #610, HOMESTEAD, FL, 33030 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 815 N Homestead Blvd Box 610, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 815 N Homestead Blvd Box 610, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2017-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-09 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2015-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-17 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-11-22 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State