Search icon

MID-FLORIDA ATHLETIC CONFERENCE CORP. - Florida Company Profile

Company Details

Entity Name: MID-FLORIDA ATHLETIC CONFERENCE CORP.
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: 05 Sep 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jul 2024 (9 months ago)
Document Number: N14000008284
FEI/EIN Number 47-2059660

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

Address: 209 East Sessoms Ave., LAKE WALES, FL, 33853, US
Mail Address: 209 East Sessoms Ave., LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiseman Christopher Treasurer 209 East Sessoms Ave., LAKE WALES, FL, 33853
Graham Eric President 1700 Buckeye Loop Road, Winter Haven, FL, 33881
CLEMENT STEPHANY Secretary 6021 WILLIAMS RD., SEFFNER, FL, 33584
HASTINGS JOSHUA Vice President 7032 TEMPLE TERRACE HWY, TEMPLE TERRACE, FL, 33637
Wiseman Christopher Agent 209 East Sessoms Ave., LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-07-19 MID-FLORIDA ATHLETIC CONFERENCE CORP. -
REINSTATEMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 209 East Sessoms Ave., LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 209 East Sessoms Ave., LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2023-10-02 209 East Sessoms Ave., LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2023-10-02 Wiseman, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
Amendment and Name Change 2024-07-19
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State