Entity Name: | EAST COAST 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: | 09 Jul 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2009 (16 years ago) |
Document Number: | N21515 |
FEI/EIN Number |
650142871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2623 Lake Drive North, Boynton Beach, FL, 33435, US |
Mail Address: | 2623 Lake Drive North, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Northern Travelle | President | P.O. Box 531401, Lake Park, FL, 33403 |
Dei Sean | Director | 161 Hampton Circle, Jupiter, FL, 33458 |
Holmes Vince | Vice President | P.O. Box 1115, West Palm Beach, FL, 33402 |
Trach John | Treasurer | 2623 Lake Drive North, Boynton Beach, FL, 33435 |
Carlton Brian J | Secretary | 16612 128 Trail North, Jupiter, FL, 33478 |
Mason LeRonnie | Director | 1000 Beech Road, West Palm Beach, FL, 33409 |
Trach John | Agent | 2623 Lake Drive North, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 2623 Lake Drive North, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 2623 Lake Drive North, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Trach, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 2623 Lake Drive North, Boynton Beach, FL 33435 | - |
AMENDMENT | 2009-10-19 | - | - |
CANCEL ADM DISS/REV | 2004-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State