Entity Name: | SUNSHINE FOOTBALL 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: | 03 Sep 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2003 (22 years ago) |
Document Number: | N50720 |
FEI/EIN Number |
593143991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1218 Nelson St, Dunedin, FL, 34698, US |
Mail Address: | PO BOX 5302, CLEARWATER, FL, 33758, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor John SIV | Treasurer | 1218 Nelson St, Dunedin, FL, 34698 |
Dyett Byron | President | P.O BOX 15386, Saint Petersburg, FL, 33733 |
Jones Alvin | Secretary | 1715 16th Ave So, St. Petersburg, FL, 33712 |
Royal Calvin IV | Director | 10033 Warm Stone St., Thonotosassa, FL, 33592 |
Nestorovich George | Director | 3864 Sunrise Ln., Tarpon Springs, FL, 34688 |
Ryckman Michael S | Vice President | 4678 Tudor Ln., Palm Harbor, FL, 34683 |
Taylor John S | Agent | 1218 Nelson St, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-06 | Taylor, John S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 1218 Nelson St, Dunedin, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-04 | 1218 Nelson St, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2003-07-14 | 1218 Nelson St, Dunedin, FL 34698 | - |
REINSTATEMENT | 2003-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1997-08-04 | SUNSHINE FOOTBALL OFFICIALS ASSOCIATION, INC. | - |
AMENDMENT | 1993-05-06 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State