Entity Name: | ASSOCIATION OF SOUTHERN FOOTBALL OFFICIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | N14000005021 |
FEI/EIN Number | 47-1279754 |
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 |
Name | Role | Address |
---|---|---|
FREDRICKSON STEPHEN C | Agent | 1280 Redfield Road, Tallahassee, FL, 32317 |
Name | Role | Address |
---|---|---|
Holloman Tanner | President | 1105 Savannah Trace, TALLAHASSEE, FL, 32312 |
Name | Role | Address |
---|---|---|
Holloman Tanner | Director | 1105 Savannah Trace, TALLAHASSEE, FL, 32312 |
FREDRICKSON STEPHEN C | Director | 1280 Redfield Road, Tallahassee, FL, 32317 |
VAN HUSS MIKE | Director | 2873 SPRING CHASE LANE, MARIANNA, FL, 32466 |
Name | Role | Address |
---|---|---|
FREDRICKSON STEPHEN C | Secretary | 1280 Redfield Road, Tallahassee, FL, 32317 |
Name | Role | Address |
---|---|---|
FREDRICKSON STEPHEN C | Treasurer | 1280 Redfield Road, Tallahassee, FL, 32317 |
Name | Role | Address |
---|---|---|
Griffin John E | Officer | 2578 Manassas Way, Tallahassee, FL, 32312 |
Funderburke Wayne | Officer | 3716 Swallow Tail Trace, Tallahassee, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-11 | 1280 Redfield Road, Tallahassee, FL 32317 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-11 | 1280 Redfield Road, Tallahassee, FL 32317 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-11 | FREDRICKSON, STEPHEN C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-11 | 1280 Redfield Road, Tallahassee, FL 32317 | No data |
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 Feb 2025
Sources: Florida Department of State