Search icon

DUNNELLON YOUTH ATHLETICS INC. - Florida Company Profile

Company Details

Entity Name: DUNNELLON YOUTH ATHLETICS 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: 08 Feb 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: N00000000977
FEI/EIN Number 593484407

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

Mail Address: P.O. BOX 863, DUNNELLON, FL, 34430, US
Address: 2274 W Springlake Dr, Dunnellon, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Korpi Amber President 6760 W Mable Ln, Dunnellon, FL, 34433
Recanzone Carol Treasurer 2274 W Springlake Dr, Dunnellon, FL, 34434
Nations Sara Secretary 20932 Second Ave, Dunnellon, FL, 34431
Recanzone Carol Agent 2494 SW 186th Ct., Dunnellon, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039515 DUNNELLON YOUTH ATHELETICS INC. ACTIVE 2018-03-25 2028-12-31 - P.O. BOX 863, DUNNELLON, FL, 34430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 2274 W Springlake Dr, Dunnellon, FL 34434 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Recanzone, Carol -
NAME CHANGE AMENDMENT 2021-10-01 DUNNELLON YOUTH ATHLETICS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 2494 SW 186th Ct., Dunnellon, FL 34432 -
CHANGE OF MAILING ADDRESS 2019-01-03 2274 W Springlake Dr, Dunnellon, FL 34434 -
AMENDMENT AND NAME CHANGE 2018-05-07 DUNNELLON YOUTH ATHELETICS INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-04
Name Change 2021-10-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-03
Amendment and Name Change 2018-05-07
ANNUAL REPORT 2018-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State