Search icon

TAMPA BAY YOUTH FOOTBALL LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY YOUTH FOOTBALL LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1969 (56 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 717230
FEI/EIN Number 237117945

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

Address: 3901 GEORGE ROAD, TAMPA, FL, 33634, US
Mail Address: P.O. BOX 22591, TAMPA, FL, 33622, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR EDWARD President 8413 Canterbury Lake Blvd, TAMPA, FL, 33619
LOGAN CHRIS Vice President 2313 E 5TH AVE, TAMPA, FL, 33607
WATKINS TONY Vice President 10918 SUMMERTON DR, RIVERVIEW, FL, 33579
WILLIAMS DARRYL Vice President 6644 THACKSTON DR, RIVERVIEW, FL, 33578
LUPO GEORGE Vice President 204 LOTUS DRIVE, SAFETY HARBOR, FL, 34695
CAMACHO JOSE Agent 11116 KEMPTON VISTA DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-16 CAMACHO, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 11116 KEMPTON VISTA DR, RIVERVIEW, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 3901 GEORGE ROAD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2010-04-12 3901 GEORGE ROAD, TAMPA, FL 33634 -
NAME CHANGE AMENDMENT 1980-07-18 TAMPA BAY YOUTH FOOTBALL LEAGUE, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State