Search icon

SUNSHINE FOOTBALL OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State