Search icon

PALM HARBOR YOUTH FOOTBALL ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: PALM HARBOR YOUTH FOOTBALL ASSOCIATION, 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: 03 May 2002 (23 years ago)
Document Number: N02000003325
FEI/EIN Number 300071233

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

Address: 1397 Rolling Ridge Rd, Palm Harbor, FL, 34683, US
Mail Address: POST OFFICE BOX 902, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rentas Jennifer Vice President PO BOX 902, PALM HARBOR, FL, 34682
Samuelson Matthew Agent 1397 Rolling Ridge Rd, Palm Harbor, FL, 34683
Samuelson Matthew President POST OFFICE BOX 902, PALM HARBOR, FL, 34682
Cimillo Ashley Treasurer POST OFFICE BOX 902, PALM HARBOR, FL, 34682

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032129 NORTH PINELLAS PANTHERS EXPIRED 2019-03-09 2024-12-31 - P. O. BOX 902, PALM HARBOR, FL, 34682

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 1397 Rolling Ridge Rd, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2022-03-05 Samuelson, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 1397 Rolling Ridge Rd, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2012-01-05 1397 Rolling Ridge Rd, Palm Harbor, FL 34683 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000321935 TERMINATED 1000000957701 PINELLAS 2023-06-29 2043-07-12 $ 961.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State