Search icon

GAINESVILLE SPORTS ORGANIZING COMMITTEE, INC.

Company Details

Entity Name: GAINESVILLE SPORTS ORGANIZING COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2003 (22 years ago)
Document Number: N25161
FEI/EIN Number 59-2959383
Address: 4870 Celebration Pointe Ave., STE 110, GAINESVILLE, FL 32608
Mail Address: 4870 Celebration Pointe Ave., STE 110, GAINESVILLE, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Miller, Joleen Agent 4870 Celebration Pointe Ave., STE 110, GAINESVILLE, FL 32608

Executive Director

Name Role Address
Miller, Joleen Cacciatore Executive Director 4870 Celebration Pointe Ave., STE 110 GAINESVILLE, FL 32608

Treasurer

Name Role Address
Dempsey, Marty Treasurer 4870 Celebration Pointe Ave., STE 110 GAINESVILLE, FL 32608

Past President

Name Role Address
Flood, Bryan Past President 4870 Celebration Pointe Ave., STE 110 GAINESVILLE, FL 32608

President

Name Role Address
McGinnis, Rick President 4870 Celebration Pointe Ave., STE 110 GAINESVILLE, FL 32608

Vice President

Name Role Address
Trygar, Rochelle Vice President 4870 Celebration Pointe Ave., STE 110 GAINESVILLE, FL 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029177 GAINESVILLE SPORTS COMMISSION ACTIVE 2023-03-03 2028-12-31 No data 300 EAST UNIVERSITY AVE., SUITE 100, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 4870 Celebration Pointe Ave., STE 110, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2024-03-06 4870 Celebration Pointe Ave., STE 110, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2024-03-06 Miller, Joleen No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 4870 Celebration Pointe Ave., STE 110, GAINESVILLE, FL 32608 No data
REINSTATEMENT 2003-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State