Search icon

FLORIDA YOUTH LACROSSE FOUNDATION, INC.

Company Details

Entity Name: FLORIDA YOUTH LACROSSE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jul 2004 (21 years ago)
Document Number: N01000008846
FEI/EIN Number 800024170
Address: 1534 SW 7th Avenue, BOCA RATON, FL, 33486, US
Mail Address: 1534 SW 7th Avenue, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Landon James C Agent 1534 SW 7th Avenue, Boca Raton, FL, 33486

President

Name Role Address
BARBA RICHARD President 5181 NW 109TH AVE, SUNRISE, FL, 33351

Director

Name Role Address
BARBA RICHARD Director 5181 NW 109TH AVE, SUNRISE, FL, 33351
CLINTON DONALD Director 1534 SW 7th Avenue, BOCA RATON, FL, 33486
CLINTON BRIAN R Director 1534 SW 7th Avenue, BOCA RATON, FL, 33486
DUNNE PETER Director 4340 NW 105TH AVE, DAVIE, FL, 33328
LANDON JAMES Director 1534 SW 7th Avenue, BOCA RATON, FL, 33486

Vice President

Name Role Address
CLINTON DONALD Vice President 1534 SW 7th Avenue, BOCA RATON, FL, 33486
CLINTON BRIAN R Vice President 1534 SW 7th Avenue, BOCA RATON, FL, 33486

Secretary

Name Role Address
DUNNE PETER Secretary 4340 NW 105TH AVE, DAVIE, FL, 33328

Treasurer

Name Role Address
LANDON JAMES Treasurer 1534 SW 7th Avenue, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 1534 SW 7th Avenue, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2023-03-17 1534 SW 7th Avenue, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2023-03-17 Landon, James C No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1534 SW 7th Avenue, Boca Raton, FL 33486 No data
NAME CHANGE AMENDMENT 2004-07-16 FLORIDA YOUTH LACROSSE FOUNDATION, INC. No data
AMENDMENT 2004-02-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State