Search icon

NORTH FLORIDA FOOTBALL OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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