Search icon

SUNSHINE OFFICIALS ASSOCIATION-WRESTLING, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE OFFICIALS ASSOCIATION-WRESTLING, 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: 06 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: N95000002737
FEI/EIN Number 650609667

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 364 Blackbird Ct, Bradenton, FL, 34212, US
Mail Address: Post Office Box 11064, C/O Sunshine Officials Association, Bradenton, FL, 34211, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merryman Johnathan Secretary 12170 68th Way, Largo, FL, 33773
Lawton John Assi 1100 Pine Ridge Circle West, Apt F, TARPON SPRINGS, FL, 34688
Walton Jeremy Boar 2384 Tradewinds Trail, Palm Harbor, FL, 34683
Ingrao Michael President 5153 Isla Key Blvd South, St Petersburg, FL, 33715
Jacuk Robert S Treasurer PO Box 110642, Bradenton, FL, 34211
Jacuk Robert STreasur Agent 364 Blackbird Ct, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 364 Blackbird Ct, Bradenton, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 364 Blackbird Ct, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2024-01-25 364 Blackbird Ct, Bradenton, FL 34212 -
REGISTERED AGENT NAME CHANGED 2024-01-25 Jacuk, Robert Scott, Treasurer -
REINSTATEMENT 2017-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-09
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State