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 |
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 |
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 | - | - |
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