Search icon

FLORIDA YOUTH BASKETBALL, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA YOUTH BASKETBALL, 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: 01 Sep 1972 (53 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 724277
FEI/EIN Number 237242596

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

Address: 8613 VALLEY RIDGE CT., ORLANDO, FL, 32818, US
Mail Address: 8613 VALLEY RIDGE CT., ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BILL President 8613 VALLEY RIDGE CT., ORLANDO, FL, 32818
SMITH BILL Director 8613 VALLEY RIDGE CT., ORLANDO, FL, 32818
GONZALEZ ANTHONY Vice President 1400 GASTON FOSTER ROAD, ORLANDO, FL, 32812
FUSSELL CINDY Secretary 2413 S SUMMERLIN AVENUE, ORLANDO, FL, 32806
FUSSELL CINDY Treasurer 2413 S SUMMERLIN AVENUE, ORLANDO, FL, 32806
WILSON MICHAEL DCD 649 W LIVINGSTON AVENUE, ORLANDO, FL, 32805
FUSSELL CINDY Director 2413 S SUMMERLIN AVENUE, ORLANDO, FL, 32806
CALLIHAN KELLY Director 1121 LUCERNE AVENUE, HAINES CITY, FL
OSBORNE RON Director 1121 LUCERNE AVENUE, LAKE WORTH, FL, 33460
SMITH BILL Agent 8613 VALLEY RIDGE CT., ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 8613 VALLEY RIDGE CT., ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2006-01-12 8613 VALLEY RIDGE CT., ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 8613 VALLEY RIDGE CT., ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2002-12-26 SMITH, BILL -
NAME CHANGE AMENDMENT 1984-04-02 FLORIDA YOUTH BASKETBALL, INC -

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-09-03
ANNUAL REPORT 2002-12-26
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State