Search icon

SUNSHINE FOOTBALL OFFICIALS ASSOCIATION, INC.

Company Details

Entity Name: SUNSHINE FOOTBALL OFFICIALS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2003 (22 years ago)
Document Number: N50720
FEI/EIN Number 59-3143991
Address: 1218 Nelson St, Dunedin, FL 34698
Mail Address: PO BOX 5302, CLEARWATER, FL 33758
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Taylor, John S Agent 1218 Nelson St, Dunedin, FL 34698

Treasurer

Name Role Address
Taylor, John S, IV Treasurer 1218 Nelson St, Dunedin, FL 34698

President

Name Role Address
Dyett, Byron President P.O BOX 15386, Saint Petersburg, FL 33733

Secretary

Name Role Address
Jones, Alvin Secretary 1715 16th Ave So, St. Petersburg, FL 33712

Director

Name Role Address
Royal, Calvin Director 10033 Warm Stone St., Thonotosassa, FL 33592
Nestorovich, George Director 3864 Sunrise Ln., Tarpon Springs, FL 34688
Center, James Director 2058 Envoy Court, Clearwater, FL 33764
Riley, Michael Director 4701 E Serena Dr, Tampa, FL 33617

Vice President

Name Role Address
Ryckman, Michael Vice President 4678 Tudor Ln., Palm Harbor, FL 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-06 Taylor, John S No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1218 Nelson St, Dunedin, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 1218 Nelson St, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2003-07-14 1218 Nelson St, Dunedin, FL 34698 No data
REINSTATEMENT 2003-07-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1997-08-04 SUNSHINE FOOTBALL OFFICIALS ASSOCIATION, INC. No data
AMENDMENT 1993-05-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State