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. |
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 |
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 |
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 | - | - |
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