Search icon

TRUE NORTH SPORTS, INC.

Headquarter

Company Details

Entity Name: TRUE NORTH SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2016 (8 years ago)
Document Number: N16000007235
FEI/EIN Number 81-3213515
Address: 2001 NW 27TH DRIVE, GAINESVILLE, FL, 32605, US
Mail Address: 2001 NW 27th Dr, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRUE NORTH SPORTS, INC., COLORADO 20181219279 COLORADO

Agent

Name Role Address
SLATER CELIA Agent 2001 NW 27TH DRIVE, GAINESVILLE, FL, 32605

Director

Name Role Address
SLATER CELIA Director 2001 NW 27TH DRIVE, GAINESVILLE, FL, 32605
KIRKHAM STEVE Director 11690 Trap Club RD, Austin, CO, 81410
HESSE HOLLY Director 2333B W CHESTERFIELD BLVD, SPRINGFIELD, MO, 65807
MORRISON KAREN Director 115 Hemlock St, Broomfield, CO, 80020

President

Name Role Address
SLATER CELIA President 2001 NW 27TH DRIVE, GAINESVILLE, FL, 32605

Chief Executive Officer

Name Role Address
SLATER CELIA Chief Executive Officer 2001 NW 27TH DRIVE, GAINESVILLE, FL, 32605

Secretary

Name Role Address
WANO KATHERINE Secretary 650 CAYUGA DRIVE, WINTER SPRINGS, FL, 32708

Chief Operating Officer

Name Role Address
WANO KATHERINE Chief Operating Officer 650 CAYUGA DRIVE, WINTER SPRINGS, FL, 32708

Chief Marketing Officer

Name Role Address
DOHERTY MATTHEW Chief Marketing Officer 116 RAGSDALE TRAIL, MOORESVILLE, NC, 28117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 2001 NW 27TH DRIVE, GAINESVILLE, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2021-06-18 SLATER, CELIA No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 2001 NW 27TH DRIVE, GAINESVILLE, FL 32605 No data
AMENDMENT 2016-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
Reg. Agent Change 2021-06-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-06
Amendment 2016-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State