Entity Name: | WEST CENTRAL FLORIDA UMPIRES ASSOCIATION, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Rosick John | President | 18140 Sandy Pointe Drive, TAMPA, FL, 33647 |
Durrance Steven L | Treasurer | 3002 W. Cleveland Street, TAMPA, FL, 33609 |
Zsiga Steve | Vice President | 3207 E. Frierson Ave, Tampa, FL, 33610 |
BARLOW JIM | Secretary | 16503 W. Course Dr, TAMPA, FL, 33624 |
Durrance Steven LTreasur | Agent | 3002 W. Cleveland Street, TAMPA, FL, 33609 |
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 | - | P.O. BOX 22434, TAMPA, FL, 33622-2434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-13 | 3002 W. Cleveland Street, Unit E-7, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-06 | 3002 W. Cleveland Street, Unit E-7, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-06 | Durrance, Steven L, Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-06 | 3002 W. Cleveland Street, Unit E7, TAMPA, FL 33609 | - |
REINSTATEMENT | 1998-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
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 May 2025
Sources: Florida Department of State