Search icon

AUBURNDALE YOUTH FOOTBALL LEAGUE, INC.

Company Details

Entity Name: AUBURNDALE YOUTH FOOTBALL LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2009 (16 years ago)
Document Number: 763610
FEI/EIN Number 59-2157517
Address: 262 Diamond Ridge Blvd, AUBURNDALE, FL 33823
Mail Address: 262 DIAMOND RIDGE BLVD, AUBURNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Piotrowski, Meagan E Agent 262 DIAMOND RIDGE BLVD, AUBURNDALE, FL 33823

President

Name Role Address
Piotrowski, Meagan E President 262 DIAMOND RIDGE BLVD, AUBURNDALE, FL 33823

Vice President

Name Role Address
Piotrowski, Corey J Vice President 262 DIAMOND RIDGE BLVD, AUBURNDALE, FL 33823

Treasurer

Name Role Address
Dampier, Ashley N Treasurer 27 Moss Rd, Auburndale, FL 33823

Secretary

Name Role Address
Dampier, Ashley N Secretary 27 Moss Rd, Auburndale, FL 33823

Equipment Manager

Name Role Address
Wright, Daniel Equipment Manager 1915 Providence Rd, Lakeland, FL 33805
Roberts, Jason Equipment Manager 120 Owen Circle, Auburndale, FL 33823

Football Coordinator

Name Role Address
McClendon, Johnny Football Coordinator 1329 37th St NW, Winter Haven, FL 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 262 Diamond Ridge Blvd, AUBURNDALE, FL 33823 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-27 262 DIAMOND RIDGE BLVD, AUBURNDALE, FL 33823 No data
REGISTERED AGENT NAME CHANGED 2021-08-27 Piotrowski, Meagan E No data
CHANGE OF MAILING ADDRESS 2021-08-27 262 Diamond Ridge Blvd, AUBURNDALE, FL 33823 No data
REINSTATEMENT 2009-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2005-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1997-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State