Search icon

FLORIDA CRICKET UMPIRE ASSOC., INC.

Company Details

Entity Name: FLORIDA CRICKET UMPIRE ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: N97000005673
FEI/EIN Number 650789394
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

Agent

Name Role Address
Maitland David Agent 5410 SW 129 Avenue, Miramar, FL, 33027

President

Name Role Address
Lincoln Harricharan President 612 SW 79 Avenue, North Lauderdale, FL, 33069

Secretary

Name Role Address
Sattar Abdul Secretary 067 S. State Rd. 7, Margate, FL, 33068

Treasurer

Name Role Address
David Maitland Treasurer 5410 SW 129 Avenue, Miramar, FL, 33027

Asst

Name Role Address
Baptiste Josef Asst 668 NW 155 Terrace, Pembroke Pines, FL, 33028

Vice President

Name Role Address
Diah Max Vice President 122 Hidden Court Road, Hollywood, FL, 33023

Officer

Name Role Address
Williams Roylan Officer 17710 NW 8 Avenue, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-09 5410 SW 129 Avenue, Miramar, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-09 5410 SW 129 Avenue, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2015-05-09 5410 SW 129 Avenue, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2015-05-09 Maitland, David No data
REINSTATEMENT 2010-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2004-08-16 No data No data

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 Feb 2025

Sources: Florida Department of State