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 |
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 |
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 | - | - |
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