Search icon

WEST ORANGE POP WARNER YOUTH FOOTBALL LEAGUE INC - Florida Company Profile

Company Details

Entity Name: WEST ORANGE POP WARNER YOUTH FOOTBALL LEAGUE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: 758581
FEI/EIN Number 592143165

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

Address: Walker Football Field, 415 S Park Avenue, Winter Garden, FL, 34787, US
Mail Address: P.O. BOX 771016, WINTER GARDEN, FL, 34777, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Justin Foot P.O. BOX 771016, WINTER GARDEN, FL, 34777
Holcey Keesha Chee P.O. BOX 771016, WINTER GARDEN, FL, 34777
Cassidy Colleen Scho P.O. BOX 771016, WINTER GARDEN, FL, 34777
Benjamin Melissa Comp P.O. BOX 771016, WINTER GARDEN, FL, 34777
Geiger Christopher Agent 6327 Talaria Drive, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 Geiger, Christopher -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 Walker Football Field, 415 S Park Avenue, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 6327 Talaria Drive, Windermere, FL 34786 -
NAME CHANGE AMENDMENT 2024-02-21 WEST ORANGE POP WARNER YOUTH FOOTBALL LEAGUE INC -
CHANGE OF MAILING ADDRESS 2007-02-26 Walker Football Field, 415 S Park Avenue, Winter Garden, FL 34787 -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-04-12
Name Change 2024-02-21
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State