Search icon

CLERMONT YOUTH FOOTBALL & CHEERLEADING CORPORATION - Florida Company Profile

Company Details

Entity Name: CLERMONT YOUTH FOOTBALL & CHEERLEADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N02000004833
FEI/EIN Number 593605645

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

Address: 10725 parkway drive, Clermont, FL, 34711, US
Mail Address: P.O. BOX 120274, CLERMONT, FL, 34712
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGANO NINO President 10725 parkway drive, CLERMONT, FL, 34711
GARGANO NINO Director 10725 parkway drive, CLERMONT, FL, 34711
BOND MICHAEL Vice President 10725 parkway drive, Clermont, FL, 34711
BOND MICHAEL Director 10725 parkway drive, Clermont, FL, 34711
LASLEY TAMMY Treasurer 12816 AUSTIN COVE COURT, CLERMONT, FL, 34711
LASLEY TAMMY Director 12816 AUSTIN COVE COURT, CLERMONT, FL, 34711
GARGANO DEBBIE Director 10725 parkway drive, CLERMONT, FL, 34711
GARGANO DEBRA Agent 10725 parkway drive, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08291700040 CLERMONT KNIGHTS EXPIRED 2008-10-17 2013-12-31 - PO BOX 120274, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 10725 parkway drive, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 10725 parkway drive, CLERMONT, FL 34711 -
AMENDMENT 2012-09-17 - -
AMENDMENT 2012-03-22 - -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-03-24
Amendment 2012-09-17
ANNUAL REPORT 2012-05-20
Amendment 2012-03-22
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State