Entity Name: | FLORIDA RUGBY UNION, INCORPORATED |
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 Jun 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2006 (19 years ago) |
Document Number: | N96000003236 |
FEI/EIN Number |
593443520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL, 33181, US |
Mail Address: | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comisky Richard | Director | 11930 North Bayshore Drive, North Miami, FL, 33181 |
Ringlespaugh Jennifer | Secretary | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL, 33181 |
Williams Michael | Vice President | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL, 33181 |
Fasano Jennifer | Vice President | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL, 33181 |
COMISKY RICHARD J | Agent | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL, 33181 |
Comisky Richard | President | 11930 North Bayshore Drive, North Miami, FL, 33181 |
Swanner Kirk | Vice President | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL, 33181 |
Murphy Patrick | Treasurer | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | COMISKY, RICHARD J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-05 | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-05 | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2023-05-05 | 11930 NORTH BAYSHORE DRIVE, #506, NORTH MIAMI, FL 33181 | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
Reg. Agent Change | 2023-05-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State