Entity Name: | SOUTH FLORIDA 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: | 19 Aug 1994 (31 years ago) |
Document Number: | N94000004076 |
FEI/EIN Number |
650525050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6860 SW 79 TERR., MIAMI, FL, 33143 |
Mail Address: | 6860 SW 79 TERR., MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA GABRIEL | Receiver | 9931 SW 154 Ave and, MIAMI, FL, 33196 |
MORALES ROBERT | Secretary | 15540 SW 146 AVE., MIAMI, FL, 33177 |
BRADLEY GLYN | Vice President | 13490 SW 194 ST, MIAMI, FL, 33177 |
Barinaga Alex | Director | 916 Aduana Ave, Coral Gables, FL, 33146 |
GOMEZ GERARDO | Agent | 7245 SW 61 ST, MIAMI, FL, 33143 |
QUINTANA GABRIEL | Director | 9931 SW 154 Ave and, MIAMI, FL, 33196 |
GOMEZ GERARDO | President | 7245 SW 61 ST., MIAMI, FL, 33143 |
BRANDOW JOHN | Treasurer | 6860 SW 79 TERR., MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09021900227 | FLORIDA FOOTBALL ALLIANCE REFEREES ASSOCIATION | EXPIRED | 2009-01-21 | 2014-12-31 | - | 6860 SW 79 TERRACE, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-02-02 | GOMEZ, GERARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-02 | 7245 SW 61 ST, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 6860 SW 79 TERR., MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 6860 SW 79 TERR., MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State