Search icon

WEST CENTRAL FLORIDA UMPIRES ASSOCIATION, INC.

Company Details

Entity Name: WEST CENTRAL FLORIDA UMPIRES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 1998 (27 years ago)
Document Number: N96000002167
FEI/EIN Number 593162360
Address: 3002 W. Cleveland Street, Unit E-7, TAMPA, FL, 33609, US
Mail Address: 3002 W. Cleveland Street, Unit E-7, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Durrance Steven LTreasur Agent 3002 W. Cleveland Street, TAMPA, FL, 33609

President

Name Role Address
Rosick John President 18140 Sandy Pointe Drive, TAMPA, FL, 33647

Treasurer

Name Role Address
Durrance Steven L Treasurer 3002 W. Cleveland Street, TAMPA, FL, 33609

Vice President

Name Role Address
Zsiga Steve Vice President 3207 E. Frierson Ave, Tampa, FL, 33610

Secretary

Name Role Address
BARLOW JIM Secretary 16503 W. Course Dr, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96166900003 WEST COAST UMPIRES ASSOCIATION ACTIVE 1996-06-14 2027-12-31 No data P.O. BOX 22434, TAMPA, FL, 33622-2434

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-13 3002 W. Cleveland Street, Unit E-7, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 3002 W. Cleveland Street, Unit E-7, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2022-02-06 Durrance, Steven L, Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 3002 W. Cleveland Street, Unit E7, TAMPA, FL 33609 No data
REINSTATEMENT 1998-05-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State