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 |
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 |
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 |
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. | - |
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