Entity Name: | NATURE COAST OFFICIALS/UMPIRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 May 2012 (13 years ago) |
Document Number: | P12000041837 |
FEI/EIN Number | 45-5225061 |
Address: | 11202 Sedgefield ave, SPRING HILL, FL 34608 |
Mail Address: | 11202 Sedgefield ave, SPRING HILL, FL 34608 |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, JAMES RJR. | Agent | 8352 FOREST OAKS BLVD., SPRING HILL, FL 34604 |
Name | Role | Address |
---|---|---|
BUCHALSKI, WILLIAM M | President | 11202 Sedgefield ave, SPRING HILL, FL 34608 |
Name | Role | Address |
---|---|---|
BUCHALSKI, WILLIAM M | Director | 11202 Sedgefield ave, SPRING HILL, FL 34608 |
BENEDETTO, ROBERT | Director | 12468 GULLIVER ROAD, SPRING HILL, FL 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 11202 Sedgefield ave, SPRING HILL, FL 34608 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 11202 Sedgefield ave, SPRING HILL, FL 34608 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State