Search icon

SUNSHINE STATE ATHLETIC CONFERENCE FOR HIGH SCHOOLS, INC.

Company Details

Entity Name: SUNSHINE STATE ATHLETIC CONFERENCE FOR HIGH SCHOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: N14000003367
FEI/EIN Number 46-5419107
Address: 5608 Bailey Road, Plant City, FL, 33565, US
Mail Address: P.O. Box 1881, VALRICO, FL, 33595, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS STUART Agent 5608 Bailey Road, Plant City, FL, 33565

L

Name Role Address
Shank Zack L 7088 Ramona Blvd W., Jacksonville, FL, 32221

Director

Name Role Address
Weiss Stuart Director 5608 Bailey Road, Plant City, FL, 33565
Zugrave Greg Director 1895 Saint Edward's Drive, Vero Beach, FL, 32963

President

Name Role Address
Weiss Stuart President 5608 Bailey Road, Plant City, FL, 33565

Vice President

Name Role Address
Zugrave Greg Vice President 1895 Saint Edward's Drive, Vero Beach, FL, 32963

At

Name Role Address
Shank Zack At 7088 Ramona Blvd W., Jacksonville, FL, 32221

Othe

Name Role Address
Dreyer Gary Othe 4221 W Gulf to Lake Hwy, Lecanto, FL, 34461
Ziegelhofer Megan Othe 301 W 13th Ave, Mount Dora, FL, 32757
Jackson Mario Othe 8350 Okeechobee Blvd, West palm beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094656 SUNSHINE STATE ATHLETIC ASSOCIATION ACTIVE 2023-08-14 2028-12-31 No data PO BOX 1881, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 5608 Bailey Road, Plant City, FL 33565 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 5608 Bailey Road, Plant City, FL 33565 No data
AMENDMENT 2015-12-09 No data No data
CHANGE OF MAILING ADDRESS 2015-02-24 5608 Bailey Road, Plant City, FL 33565 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-03
Amendment 2015-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State