Search icon

NORTH FLORIDA FOOTBALL OFFICIALS ASSOCIATION, INC.

Company Details

Entity Name: NORTH FLORIDA FOOTBALL OFFICIALS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Oct 1986 (38 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 15 Aug 1996 (28 years ago)
Document Number: N17647
FEI/EIN Number 59-2693139
Address: FLEET RESERVE ASSOC #91, 5391 COLLINS RD, JACKSONVILLE, FL 32244
Mail Address: P.O. BOX 441664, Jacksonville, FL 32222
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Stepp, Stephen L Agent 848 Westgate Drive, Jacksonville, FL 32221

Commissioner

Name Role Address
HENRY, MALCOLM Commissioner P.O. BOX 441664, Jacksonville, FL 32222

Treasurer

Name Role Address
Stepp, Stephen Treasurer 848 Westgate Dr, JACKSONVILLE, FL 32221

President

Name Role Address
RAGIN, EDDIE President P. O. BOX 441664, JACKSONVILLE, FL 32222

Secretary

Name Role Address
KENNEY, STEVE Secretary P.O. BOX 441664, JACKSONVILLE, FL 32222

Vice President

Name Role Address
WILLIS, JAMIE Vice President P.O. BOX 441664, JACKSONVILLE, FL 32222

2ND VICE PRESIDENT

Name Role Address
BURROUGHS, RON 2ND VICE PRESIDENT P.O.BOX 441664, JACKSONVILLE, FL 32222

MEMBER AT LARGE

Name Role Address
JERNIGAN, BRUCE MEMBER AT LARGE PO. BOX 441664, Jacksonville, FL 32222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-27 FLEET RESERVE ASSOC #91, 5391 COLLINS RD, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2016-04-01 Stepp, Stephen L No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 848 Westgate Drive, Jacksonville, FL 32221 No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 FLEET RESERVE ASSOC #91, 5391 COLLINS RD, JACKSONVILLE, FL 32244 No data
RESTATED ARTICLES 1996-08-15 No data No data

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: 04 Feb 2025

Sources: Florida Department of State