Entity Name: | AMERICAN YOUTH SOCCER ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 18 Dec 1981 (43 years ago) |
Document Number: | 851691 |
FEI/EIN Number |
956205398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19700 S Vermont Ave, Suite 103, TORRANCE, CA, 90502, US |
Mail Address: | 19700 S Vermont Ave, Suite 103, TORRANCE, CA, 90502, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Graff Kris | Treasurer | 19700 S Vermont Ave, TORRANCE, CA, 90502 |
Ryan Doug | President | 19700 S Vermont Ave, TORRANCE, CA, 90502 |
Cassidy Michael | Secretary | 19700 S Vermont Ave, TORRANCE, CA, 90502 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 19700 S Vermont Ave, Suite 103, TORRANCE, CA 90502 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 19700 S Vermont Ave, Suite 103, TORRANCE, CA 90502 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2021-10-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State