Entity Name: | ATLANTIC COAST UMPIRES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Sep 1996 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N96000005085 |
FEI/EIN Number |
650704065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 N US HWY ONE, 600, JUPITER, FL, 33477 |
Mail Address: | 1001 N US HWY ONE, 600, JUPITER, FL, 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTHWEILER GARY | Director | 1852 S.W. ALBERCA, PORT SAINT LUCIE, FL, 34953 |
WEST VINCE | Director | 2460 SE WISHBONE ROAD, PORT SAINT LUCIE, FL, 34952 |
BILLINGS RUSS | Director | 1693 ARCH AVENUE, JENSEN BEACH, FL, 34957 |
BLAKISTON HENRY Y | Agent | 1001 N US HWY ONE STE 600, JUPITER, FL, 33477 |
BROWN DAVID | Director | 1818 SW CYCLE STREET, PORT SAINT LUCIE, FL, 34953 |
BLAKISTON HENRY Y | Director | 1001 N US HWY ONE, SUITE 600, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-07 | 1001 N US HWY ONE, 600, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2003-08-07 | 1001 N US HWY ONE, 600, JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2003-08-07 | BLAKISTON, HENRY Y | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-07 | 1001 N US HWY ONE STE 600, JUPITER, FL 33477 | - |
NAME CHANGE AMENDMENT | 2002-07-18 | ATLANTIC COAST UMPIRES ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-08-07 |
Name Change | 2002-07-18 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-05-26 |
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-01-15 |
ANNUAL REPORT | 1997-03-13 |
DOCUMENTS PRIOR TO 1997 | 1996-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State