Entity Name: | NORTH FLORIDA SOCCER 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: | 21 Nov 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 1999 (25 years ago) |
Document Number: | N17917 |
FEI/EIN Number |
593443362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1329 Smiling Fish Ln, St Augustine, FL, 32080, US |
Mail Address: | 1329 Smiling Fish Ln, St Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SQUIBB DERRICK A | Treasurer | 1329 Smiling Fish Ln, St Augustine, FL, 32080 |
Spivey Erich | Secretary | 528 Cody Court, ORANGE PARK, FL, 32073 |
Open Open | Vice President | TBD, Jacksonville, FL |
Flynn Kevin | President | 3615 Via De La Reina, Jacksonville, FL, 32217 |
Squibb Derrick A | Agent | 1329 Smiling Fish Ln, St Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 1329 Smiling Fish Ln, St Augustine, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 1329 Smiling Fish Ln, St Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 1329 Smiling Fish Ln, St Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | Squibb, Derrick A | - |
REINSTATEMENT | 1999-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1992-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State