Search icon

LITTLE YANKEE BOYS' FOOTBALL LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE YANKEE BOYS' 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: 07 Sep 1971 (54 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 721648
FEI/EIN Number 237129143

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

Address: 230 NE 61 ST, Fort Lauderdale, FL, 33334, US
Mail Address: 230 NE 61 ST, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Price Lisa T Treasurer 520 SW 18th ST, Fort Lauderdale, FL, 33315
Rodriguez Peter President 230 NE 61 ST, Fort Lauderdale, FL, 33334
Gamble Charles 1st 4801 NW 7th DR, Plantation, FL, 33317
Holloway Ivy 2nd 1345 NW 8th Ave, Fort Lauderdale, FL, 33311
Campos Martha C Secretary 230 NE 61 ST, Fort Lauderdale, FL, 33334
Hebb Laurie T Chee 5124 NE 5th Ave, Fort Lauderdale, FL, 33334
Rodriguez Peter Agent 230 NE 61 ST, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 230 NE 61 ST, Fort Lauderdale, FL 33334 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Rodriguez, Peter -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 230 NE 61 ST, Fort Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-02-04 230 NE 61 ST, Fort Lauderdale, FL 33334 -
REINSTATEMENT 2005-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State