Search icon

FLORIDA CRICKET UMPIRE ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CRICKET UMPIRE ASSOC., 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: 06 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: N97000005673
FEI/EIN Number 650789394

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5410 SW 129 Avenue, Miramar, FL, 33027, US
Mail Address: 5410 SW 129 Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lincoln Harricharan President 612 SW 79 Avenue, North Lauderdale, FL, 33069
Sattar Abdul Secretary 067 S. State Rd. 7, Margate, FL, 33068
David Maitland Treasurer 5410 SW 129 Avenue, Miramar, FL, 33027
Baptiste Josef Asst 668 NW 155 Terrace, Pembroke Pines, FL, 33028
Diah Max Vice President 122 Hidden Court Road, Hollywood, FL, 33023
Maitland David Agent 5410 SW 129 Avenue, Miramar, FL, 33027
Williams Roylan Officer 17710 NW 8 Avenue, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-09 5410 SW 129 Avenue, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-09 5410 SW 129 Avenue, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-05-09 5410 SW 129 Avenue, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2015-05-09 Maitland, David -
REINSTATEMENT 2010-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-25
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State