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 |
Name | Role | Address |
---|---|---|
MILLER, KENNETH J, Sr. | Agent | 6615 ANGUS DR, LAKELAND, FL 33810 |
Name | Role | Address |
---|---|---|
Blackburn, Paul | President | 6546 Evergreen Park Dr., Lakeland, FL 33813 |
Name | Role | Address |
---|---|---|
MILLER, KENNETH J | Treasurer | 6615 ANGUS DRIVE, LAKELAND, FL 33810 |
Name | Role | Address |
---|---|---|
Kirchon, Joseph | Secretary | 7740 Habersham Dr, LAKELAND, FL 33810 |
Name | Role | Address |
---|---|---|
Pruchnik, Walter | Vice President | 15040 Ember Springs Cir, Apt 2303 Orlando, FL 32821 |
Name | Role | Address |
---|---|---|
Phillips, Kyle | Past President | 4124 Festival Pointe Blvd, Mulberry, FL 33860 |
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 |
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