Search icon

EAST COAST FOOTBALL OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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