Search icon

THE AFRICAN-AMERICAN COACHES, GAME OFFICIALS AND ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE AFRICAN-AMERICAN COACHES, GAME OFFICIALS AND ATHLETIC ASSOCIATION, 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: 23 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: N16000005371
FEI/EIN Number 81-3189320

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

Address: 3451 Jessica Mel Lane, JACKSONVILLE, FL, 32218, US
Mail Address: 3451 Jesssica Mel Lane, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Marvin President 3395 Clyde Drive, JACKSONVILLE, FL, 32208
Farley Nathaniel Vice President 6714 Corday Court, JACKSONVILLE, FL, 32208
Simmons Jackie Treasurer 871 Yellow Water Road, JACKSONVILLE, FL, 32234
Thomas David Secretary 3938 Muirfield Blvd East, JACKSONVILLE, FL, 32225
Pierce Harold Parl 6720 Casper Circle E., Jacksonville, FL, 32219
Wheeler Jerome Sarg 8258 Concord Blvd. W., Jacksonville, FL, 32208
Jackson Michael Agent 871 Yellow Water Road, Jacksonville, FL, 32234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 3451 Jessica Mel Lane, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2022-11-17 3451 Jessica Mel Lane, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2022-11-17 Jackson, Michael -
REINSTATEMENT 2021-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-11 871 Yellow Water Road, Jacksonville, FL 32234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-08-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
Domestic Non-Profit 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State