Search icon

USATF/FLORIDA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: USATF/FLORIDA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

USATF/FLORIDA ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 14 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: N95000002901
FEI/EIN Number 59-2837798

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

Address: 16280 SW 14th Street, Pembroke Pines, FL 33027
Mail Address: 16280 SW 14th Street, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall, Bobby L Agent 16280 SW 14TH ST, Pembroke Pines, FL 33027
Johnson, Nathaniel President 16280 SW 14th Street, Pembroke Pines, FL 33027
Hall, Bobby L Treasurer 16280 SW 14TH ST, Pembroke Pines, FL 33027
Sales, John Vice President 1119 Homeward Lane, Altamonte Springs, FL 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 16280 SW 14th Street, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 16280 SW 14TH ST, Pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 16280 SW 14th Street, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Hall, Bobby L -
REINSTATEMENT 2011-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1998-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-02
AMENDED ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State