Entity Name: | POMPANO CHIEFS FOOTBALL TEAM, 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: | 08 Jan 1974 (51 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 728562 |
FEI/EIN Number |
030480329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 NW 10TH STREET, POMPANO BEACH, FL, 33060, US |
Mail Address: | 901 NW 10TH STREET, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN DEMETRIUS | President | 230 NW 20TH STREET, POMPANO BEACH, FL, 33060 |
MCGIRT CONNIE | Vice President | 149 NW 14TH STREET, POMPANO BEACH, FL, 33060 |
Troutman LaTia | Secretary | 901 NW 10TH STREET, POMPANO BEACH, FL, 33060 |
Troutman-Ponder Laverne | Officer | 901 NW 10TH STREET, POMPANO BEACH, FL, 33060 |
Brown Demetrius | Agent | 901 NW 10TH STREET, POMPANO BCH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-24 | Brown, Demetrius | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 901 NW 10TH STREET, POMPANO BEACH, FL 33060 | - |
AMENDMENT | 2011-08-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 901 NW 10TH STREET, POMPANO BCH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-27 | 901 NW 10TH STREET, POMPANO BEACH, FL 33060 | - |
AMENDMENT | 1999-11-22 | - | - |
NAME CHANGE AMENDMENT | 1992-09-11 | POMPANO CHIEFS FOOTBALL TEAM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-05-22 |
REINSTATEMENT | 2016-08-05 |
ANNUAL REPORT | 2014-09-15 |
AMENDED ANNUAL REPORT | 2013-07-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-17 |
Amendment | 2011-08-22 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State