Entity Name: | NORTH FLORIDA FOOTBALL OFFICIALS 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: | 15 Oct 1986 (39 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 15 Aug 1996 (29 years ago) |
Document Number: | N17647 |
FEI/EIN Number |
592693139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FLEET RESERVE ASSOC #91, 5391 COLLINS RD, JACKSONVILLE, FL, 32244, US |
Mail Address: | P.O. BOX 441664, Jacksonville, FL, 32222, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY MALCOLM | Comm | P.O. BOX 441664, Jacksonville, FL, 32222 |
Stepp Stephen | Treasurer | 848 Westgate Dr, JACKSONVILLE, FL, 32221 |
RAGIN EDDIE | President | P. O. BOX 441664, JACKSONVILLE, FL, 32222 |
KENNEY STEVE | Secretary | P.O. BOX 441664, JACKSONVILLE, FL, 32222 |
WILLIS JAMIE | Vice President | P.O. BOX 441664, JACKSONVILLE, FL, 32222 |
BURROUGHS RON | 2ND | P.O.BOX 441664, JACKSONVILLE, FL, 32222 |
Stepp Stephen L | Agent | 848 Westgate Drive, Jacksonville, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-27 | FLEET RESERVE ASSOC #91, 5391 COLLINS RD, JACKSONVILLE, FL 32244 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | Stepp, Stephen L | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 848 Westgate Drive, Jacksonville, FL 32221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-30 | FLEET RESERVE ASSOC #91, 5391 COLLINS RD, JACKSONVILLE, FL 32244 | - |
RESTATED ARTICLES | 1996-08-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-15 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State