Search icon

STATEWIDE AMATEUR HOCKEY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STATEWIDE AMATEUR HOCKEY OF FLORIDA, 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: 30 Oct 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2005 (20 years ago)
Document Number: N95000005114
FEI/EIN Number 593417365

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

Address: 8634 N.W. 59 PLACE, PARKLAND, FL, 33067
Mail Address: 8634 N.W. 59 PLACE, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD JEFF Director 8634 NW 59TH PLACE, FORT LAUDERDALE, FL, 33301
LYNCH STEVE Director 8634 NW 59TH PLACE, FORT LAUDERDALE, FL, 33301
FRIEDMAN MARC Treasurer 8634 NW 59TH AVE, PARKLAND, FL, 33067
FRIEDMAN MARC Agent 8634 N.W. 59 PLACE, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051836 STATEWIDE AMATEUR HOCKEY OF FLORIDA- SFHL AA ACTIVE 2016-05-24 2026-12-31 - 8634 NW 59TH PLACE, PARKLAND, FL, 33067
G16000051837 STATEWIDE AMATEUR HOCKEY OF FLORIDA - SFHL A ACTIVE 2016-05-24 2026-12-31 - 8634 NW 59TH PLACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-10-04 8634 N.W. 59 PLACE, PARKLAND, FL 33067 -
CANCEL ADM DISS/REV 2005-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-04 8634 N.W. 59 PLACE, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2005-10-04 8634 N.W. 59 PLACE, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2005-10-04 FRIEDMAN, MARC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1998-07-30 - -
NAME CHANGE AMENDMENT 1996-01-29 STATEWIDE AMATEUR HOCKEY OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State