Search icon

EASTCOAST BASKETBALL OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EASTCOAST BASKETBALL 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: 25 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2005 (20 years ago)
Document Number: N24477
FEI/EIN Number 650023193

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12148 69th Street N., West Palm Beach, FL, 33412, US
Mail Address: 12148 69th Street N., West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawkins Dorian Treasurer 747 Evergreen Dr, Lake Park, FL, 33403
Lewis Michael Vice President 2142 Little Torch St, West Palm Beach, FL, 33407
Benz Kristopher E President 12148 69th Street N., West Palm Beach, FL, 33412
Gonedes Steven M Director 2402 NW 30th Street, Boca Raton, FL, 33431
Bailey Jerelle Director 920 w 10th st, Riviera Beach, FL, 33404
Walcheski Benjamin E Secretary 289 SW 13th Street, Boca Raton, FL, 33432
Benz Kristopher E Agent 12148 69th Street N., West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-11 ERWIN, Joseph C -
CHANGE OF MAILING ADDRESS 2019-04-26 6663 LAKE ISLAND DR, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 6663 LAKE ISLAND DR, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 6663 LAKE ISLAND DRIVE, LAKE WORTH, FL 33467 -
REINSTATEMENT 2005-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State