Search icon

SOUTH FLORIDA FOOTBALL OFFICIALS ASSOCIATION, INC.

Company Details

Entity Name: SOUTH FLORIDA FOOTBALL OFFICIALS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1994 (30 years ago)
Document Number: N94000004076
FEI/EIN Number 65-0525050
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

Agent

Name Role Address
GOMEZ, GERARDO Agent 7245 SW 61 ST, MIAMI, FL 33143

President

Name Role Address
GOMEZ, GERARDO President 7245 SW 61 ST., MIAMI, FL 33143

Treasurer

Name Role Address
BRANDOW, JOHN Treasurer 6860 SW 79 TERR., MIAMI, FL 33143

Director

Name Role Address
QUINTANA, GABRIEL Director 9931 SW 154 Ave and, MIAMI, FL 33196
Barinaga, Alex Director 916 Aduana Ave, Coral Gables, FL 33146
Ballate, Ariel Director 17220 SW 117 Ave, Miami, FL 33177
Lopez, Lazaro Director 7770 SW95 Street, Miami, FL 33156

Rules interpeter

Name Role Address
QUINTANA, GABRIEL Rules interpeter 9931 SW 154 Ave and, MIAMI, FL 33196

Secretary

Name Role Address
MORALES, ROBERT Secretary 15540 SW 146 AVE., MIAMI, FL 33177

Vice President

Name Role Address
BRADLEY, GLYN Vice President 13490 SW 194 ST, MIAMI, FL 33177

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 No data 6860 SW 79 TERRACE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-02-02 GOMEZ, GERARDO No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 7245 SW 61 ST, MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 6860 SW 79 TERR., MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2004-05-03 6860 SW 79 TERR., MIAMI, FL 33143 No data

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 Feb 2025

Sources: Florida Department of State