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 |
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 |
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 | - | - |
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