Search icon

SOUTHERN ASSOCIATION OF BASKETBALL OFFICIALS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ASSOCIATION OF BASKETBALL OFFICIALS, 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: 20 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: N44779
FEI/EIN Number 593026235

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

Address: 11391 Secretariat Lane West, JACKSONVILLE, FL, 32218, US
Mail Address: Post Office Box 77068, JACKSONVILLE, FL, 32226-7068, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinney Richard Vice President 1696 Bartlett Avenue, Orange Park, FL, 32073
Bing Gregory Comm 4066 Eagle Landing Parkway, Orange Park, FL, 32065
Lewis Allen Secretary 3329 Herschel Street, Jacksonvile, FL, 32205
Wilson Maurice Treasurer 11391 Secretariat Lane West, JACKSONVILLE, FL, 32218
Wagner Ray President 11182 Engineering Way, Jacksonville, FL, 32256
Paternoster David Member 4111 Ortega Forest Drive, Jacksonville, FL, 32210
Wilson Maurice D Agent 11391 Secretariat Lane West, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-14 - -
REGISTERED AGENT NAME CHANGED 2016-02-27 Wilson, Maurice D -
REGISTERED AGENT ADDRESS CHANGED 2016-02-27 11391 Secretariat Lane West, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2015-03-05 11391 Secretariat Lane West, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 11391 Secretariat Lane West, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
Amendment 2020-09-14
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State