Entity Name: | ATLANTIC COAST OFFICIALS VOLLEYBALL 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: | 08 Jun 2016 (9 years ago) |
Document Number: | N16000005790 |
FEI/EIN Number |
81-2847134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 Lee Road, Jacksonville, FL, 32225, US |
Mail Address: | 34 Scarlet Oak Circle, Palm Coast, FL, 32137, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stokes Michel | President | 1847 Sunchace Ct, JACKSONVILLE, FL, 32246 |
Wishnietsky Bonnie | Secretary | 34 Scarlet Oak Circle, Palm Coast, FL, 32137 |
Lasseter Elizabeth | Treasurer | 1668 Fruit Cove Woods Dr, St. Johns, FL, 32259 |
Smith Elizabeth | Vice President | 2965 Tuscarora Trail, Middleburg, FL, 32068 |
Martin Jacqueline L | Agent | 607 Lee Road, Jacksonville, FL, 32225 |
Martin Jacqueline | Comm | 607 Lee Road, Jacksonville, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-17 | Martin, Jacqueline Lynette | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 607 Lee Road, Jacksonville, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 607 Lee Road, Jacksonville, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2023-01-22 | 607 Lee Road, Jacksonville, FL 32225 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
AMENDED ANNUAL REPORT | 2023-05-17 |
AMENDED ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State