Search icon

WEST PASCO POP WARNER YOUTH FOOTBALL & CHEERLEADING INC

Company Details

Entity Name: WEST PASCO POP WARNER YOUTH FOOTBALL & CHEERLEADING INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N03000002219
FEI/EIN Number 16-1657998
Address: 7250 CEDAR POINT DR, NEW PORT RICHEY, FL 34653
Mail Address: 7250 CEDAR POINT DR, NEW PORT RICHEY, FL 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE, STEVE W Agent 7250 CEDAR POINT DR, NEW PORT RICHEY, FL 34653

President

Name Role Address
CONARD, TODD President 8114 MEADOWVIEW PLACE, NEW PORT RICHEY, FL 34655

Vice President

Name Role Address
TUCKER, TOM Vice President 7250 CEDAR POINT DR, NEW PORT RICHEY, FL 34653

Treasurer

Name Role Address
BRUCE, STEVE Treasurer 7250 CEDAR POINT DR, NEW PORT RICHEY, FL 34653

Secretary

Name Role Address
CONARD, STACY Secretary 8114 MEADOWVIEW PL, TRINITY, FL 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 7250 CEDAR POINT DR, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2012-03-19 7250 CEDAR POINT DR, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 7250 CEDAR POINT DR, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2011-04-13 BRUCE, STEVE W No data
AMENDMENT 2005-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-07-15
ANNUAL REPORT 2006-05-22
Amendment 2005-10-17
ANNUAL REPORT 2005-07-10

Date of last update: 30 Jan 2025

Sources: Florida Department of State