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 |
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 |
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 | - |
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