Entity Name: | MID-FLORIDA VOLLEYBALL OFFICIALS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MID-FLORIDA VOLLEYBALL OFFICIALS ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 05 Oct 1992 (33 years ago) |
Document Number: | V69421 |
FEI/EIN Number |
593144259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2418 COACH HOUSE BLVD, 1, ORLANDO, FL, 32812, US |
Mail Address: | PO BOX 560417, ORLANDO, FL, 32856, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WETTACH, JOSEPH C. L. | Agent | 315 EAST ROBINSON ST., ORLANDO, FL, 32802 |
NADEAU SUE | Secretary | 2418-1 COACH HOUSE BLVD, ORLANDO, FL, 32812 |
BARNHILL SANDY | ASSI | 3320 MONIKA ST., ORLANDO, FL, 32812 |
Dean Elaine | Vice President | 1636 Shonnora Dr, Gotha, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 2418 COACH HOUSE BLVD, 1, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 2418 COACH HOUSE BLVD, 1, ORLANDO, FL 32812 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State