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 |
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 |
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 | - | - |
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