Search icon

DEERFIELD PACKER-RATTLER YOUTH LEAGUE FOOTBALL TEAM, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD PACKER-RATTLER YOUTH LEAGUE 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: 10 Aug 1976 (49 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 736563
FEI/EIN Number NOT APPLICABLE

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

Address: 180 SW 5TH COURT, DEERFIELD, FL, 33441
Mail Address: 180 SW 5TH COURT, DEERFIELD, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS BERNARD President 180 SW 5TH COURT, DEERFIELD, FL, 33441
ADAMS BERNARD Director 180 SW 5TH COURT, DEERFIELD, FL, 33441
TURNER MONICA Director 325 N.W. 7TH COURT, DEERFIELD BCH, FL, 33441
CARR BETTY Vice President 1481 S.W.8TERR, DEERFIELD BCH, FL, 33441
TURNER MONICA Treasurer 325 N.W. 7TH COURT, DEERFIELD BCH, FL, 33441
BERRY LAWANDA Secretary 262 S.W. 1ST. TERR., DEERFIELD BEACH, FL, 33441
BERRY LAWANDA Director 262 S.W. 1ST. TERR., DEERFIELD BEACH, FL, 33441
PHILPART FLORA BM 523 N.W. 3RD WAY, DEERFIELD BCH, FL, 33441
ADAMS BERNARD Agent 180 SW FIFTH COURT, DEERFIELD BCH., FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1990-06-26 180 SW FIFTH COURT, DEERFIELD BCH., FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-26 180 SW 5TH COURT, DEERFIELD, FL 33441 -
CHANGE OF MAILING ADDRESS 1990-06-26 180 SW 5TH COURT, DEERFIELD, FL 33441 -
REGISTERED AGENT NAME CHANGED 1990-06-26 ADAMS, BERNARD -

Documents

Name Date
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-06-19
ANNUAL REPORT 1997-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State