Entity Name: | WEST COAST 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: | 28 Oct 1992 (32 years ago) |
Document Number: | N92000000115 |
FEI/EIN Number |
593062952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10804 Sierra Nevada Dr, Port Richey, FL, 34668, US |
Mail Address: | PO BOX 20514, TAMPA, FL, 33622-0514, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSH ROSS REGISTERED AGENT SERVICES, LLC | Agent | - |
Dickerson Rodney | President | 10804 Sierra Nevada Dr, Port Richey, FL, 34668 |
Dickerson Rodney | Director | 10804 Sierra Nevada Dr, Port Richey, FL, 34668 |
Sperbeck Eric . | Vice President | 10425 Creation Ct., New Port Richey, FL, 34654 |
Sperbeck Eric . | Director | 10425 Creation Ct., New Port Richey, FL, 34654 |
ROTHERMEL LARRY | Secretary | 1721 Jillian Road, Brandon, FL, 33510 |
MARINO MARK A | Treasurer | 2411 BAY BLVD. #1, Indian Rocks Beach, FL, 33785 |
KAISER GREG | Vice President | 4507 AZEELE ST., TAMPA, FL, 33609 |
KAISER GREG | Director | 4507 AZEELE ST., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 10804 Sierra Nevada Dr, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 10804 Sierra Nevada Dr, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-06 | BUSH ROSS REGISTERED AGENT SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-06 | 1801 N HIGHLAND AVE, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State