Search icon

CENTRAL FLORIDA RIDGE SOCCER OFFICIALS ASSOCIATION, INC.

Company Details

Entity Name: CENTRAL FLORIDA RIDGE SOCCER OFFICIALS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 May 1996 (29 years ago)
Document Number: N96000002643
FEI/EIN Number 59-3097098
Address: 6615 ANGUS DR., LAKELAND, FL 33810
Mail Address: 6615 ANGUS DR., LAKELAND, FL 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, KENNETH J, Sr. Agent 6615 ANGUS DR, LAKELAND, FL 33810

President

Name Role Address
Blackburn, Paul President 6546 Evergreen Park Dr., Lakeland, FL 33813

Treasurer

Name Role Address
MILLER, KENNETH J Treasurer 6615 ANGUS DRIVE, LAKELAND, FL 33810

Secretary

Name Role Address
Kirchon, Joseph Secretary 7740 Habersham Dr, LAKELAND, FL 33810

Vice President

Name Role Address
Pruchnik, Walter Vice President 15040 Ember Springs Cir, Apt 2303 Orlando, FL 32821

Past President

Name Role Address
Phillips, Kyle Past President 4124 Festival Pointe Blvd, Mulberry, FL 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-21 MILLER, KENNETH J, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 6615 ANGUS DR., LAKELAND, FL 33810 No data
CHANGE OF MAILING ADDRESS 1999-02-24 6615 ANGUS DR., LAKELAND, FL 33810 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 6615 ANGUS DR, LAKELAND, FL 33810 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State