Entity Name: | FT. PIERCE YOUTH FOOTBALL ORGANIZATION, 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: | 21 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N04000009997 |
FEI/EIN Number |
650582417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 AVENUE M, FORT PIERCE, FL, 34950 |
Mail Address: | POST OFFICE BOX 1626, FORT PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOULARD CHESTER LEE | President | P.O. BOX 1626 DRIVE, FORT PIERCE, FL, 34950 |
FRANKLIN ,WALTER BEA, JACKIE | VP#2 | 4202 MATANZA ST., FORT PIERCE, FL, 334946 |
WILSON CLIFTON | BK | P.O. BOX 1626, PORT ST. LUCIE, FL, 34980 |
WILSON CLIFTON | Treasurer | P.O. BOX 1626, PORT ST. LUCIE, FL, 34980 |
WOULARD KEN | Treasurer | 1211 AVENUE M, FT. PIERCE, FL, 34950 |
KING IRIS | CHEE | HARMONY HEIGHT, FORT PIERCE, FL, 34946 |
GAMBLE TONYA | Secretary | 1200 AVENUE M, FORT PIERCE, FL, 34946 |
MIMMS NICHOLAS P | Agent | 1200 AVENUE M, FORT PIERCE,, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-10 | MIMMS, NICHOLAS PRES. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-10 | 1200 AVENUE M, FORT PIERCE,, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 1200 AVENUE M, FORT PIERCE, FL 34950 | - |
AMENDMENT AND NAME CHANGE | 2009-03-02 | FT. PIERCE YOUTH FOOTBALL ORGANIZATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2006-05-23 | 1200 AVENUE M, FORT PIERCE, FL 34950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-10-10 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-01-26 |
Amendment and Name Change | 2009-03-02 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-06-14 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-23 |
ANNUAL REPORT | 2005-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State