Entity Name: | COLLEGE PARK ATHLETIC 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: | 18 Aug 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2010 (15 years ago) |
Document Number: | N22108 |
FEI/EIN Number |
592901303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3523 EAGLE DR, ORLANDO, FL, 32804, US |
Mail Address: | P.O. BOX 540032, ORLANDO, FL, 32854, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLLAR JENNIFER | Vice President | P.O. BOX 540032, ORLANDO, FL, 32854 |
Hirschy Sage | Secretary | P.O. BOX 540032, ORLANDO, FL, 32854 |
Hirschy Sage | Vice President | P.O. BOX 540032, ORLANDO, FL, 32854 |
Whiteside Ryan | President | P.O. BOX 540032, Orlando, FL, 32854 |
McComb Dyar | Agent | 1912 IVANHOE RD, ORLANDO, FL, 328045939 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 3523 EAGLE DR, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-17 | 1912 IVANHOE RD, ORLANDO, FL 32804-5939 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-17 | McComb, Dyar | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 3523 EAGLE DR, ORLANDO, FL 32804 | - |
REINSTATEMENT | 2010-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-07-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State