Search icon

ASSOCIATION OF SOUTHERN FOOTBALL OFFICIALS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF SOUTHERN FOOTBALL 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: 27 May 2014 (11 years ago)
Document Number: N14000005021
FEI/EIN Number 47-1279754

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1280 Redfield Road, Tallahassee, FL, 32317, US
Mail Address: 1280 Redfield Road, Tallahassee, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holloman Tanner President 1105 Savannah Trace, TALLAHASSEE, FL, 32312
Holloman Tanner Director 1105 Savannah Trace, TALLAHASSEE, FL, 32312
FREDRICKSON STEPHEN C Secretary 1280 Redfield Road, Tallahassee, FL, 32317
FREDRICKSON STEPHEN C Treasurer 1280 Redfield Road, Tallahassee, FL, 32317
FREDRICKSON STEPHEN C Director 1280 Redfield Road, Tallahassee, FL, 32317
VAN HUSS MIKE Director 2873 SPRING CHASE LANE, MARIANNA, FL, 32466
Griffin John E Officer 2578 Manassas Way, Tallahassee, FL, 32312
Funderburke Wayne Officer 3716 Swallow Tail Trace, Tallahassee, FL, 32309
FREDRICKSON STEPHEN C Agent 1280 Redfield Road, Tallahassee, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-11 1280 Redfield Road, Tallahassee, FL 32317 -
CHANGE OF MAILING ADDRESS 2020-04-11 1280 Redfield Road, Tallahassee, FL 32317 -
REGISTERED AGENT NAME CHANGED 2020-04-11 FREDRICKSON, STEPHEN C -
REGISTERED AGENT ADDRESS CHANGED 2020-04-11 1280 Redfield Road, Tallahassee, FL 32317 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State