Search icon

DICK CONLEY ATHLETICS ASSOCIATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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