Entity Name: | GREATER LAKE YOUTH ATHLETIC PROGRAM, INC. |
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: | 31 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N03000006684 |
FEI/EIN Number |
010795732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40730 ROGER GILES ROAD, UMATILLA, FL, 32784 |
Mail Address: | PO BOX 259, UMATILLA, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brunson Billy | President | PO Box 259, Umatilla, FL, 32784 |
Dillon Larry | Agent | 2727 n dellwood drive, eustis, FL, 32726 |
Dillon Larry | Treasurer | PO BOX 259, UMATILLA, FL, 32784 |
Durden Tim | Foot | PO Box 259, Umatilla, FL, 32784 |
Cummings Mark | Vice President | PO Box 259, Umatilla, FL, 32784 |
Craft Pam | Secretary | Po Box 259, Umatilla, FL, 32784 |
Dillon Crystal | scho | Po Box 259, Umatilla, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-09 | Dillon, Larry | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-09 | 2727 n dellwood drive, eustis, FL 32726 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 40730 ROGER GILES ROAD, UMATILLA, FL 32784 | - |
REINSTATEMENT | 2005-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-03-05 | 40730 ROGER GILES ROAD, UMATILLA, FL 32784 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000626366 | TERMINATED | 1000000796161 | LAKE | 2018-08-31 | 2038-09-05 | $ 1,128.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-07-09 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-05-07 |
ANNUAL REPORT | 2013-05-16 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-09-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State