Search icon

SOUTH FLORIDA FOOTBALL OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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