Search icon

NATIONAL YOUTH FOOTBALL LEAGUE OF AMERICA, INC.

Company Details

Entity Name: NATIONAL YOUTH FOOTBALL LEAGUE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2006 (19 years ago)
Document Number: N06000004193
FEI/EIN Number 030597551
Address: 6304 N.W. 14 ave., MIAMI, FL, 33147, US
Mail Address: 6304 NW 14TH AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN CHARLES Agent 17211 NW.47 CT., MIAMI, FL, 33055

Boar

Name Role Address
CAMPBELL LUTHER Boar P. O. BOX 510006, MIAMI, FL, 33151
Joseph Corson Boar 6304 NW 14TH AVENUE, MIAMI, FL, 33147

President

Name Role Address
BROWN CHARLES President 17211 nw 47 ct., Miami Gardens, FL, 33055

Treasurer

Name Role Address
RICHARDSON SHEILA Treasurer 6304 N.W. 14th Avenue, MIAMI, FL, 33147

Secretary

Name Role Address
Carter Annie Secretary 6304 N.W. 14 ave., MIAMI, FL, 33147

Vice President

Name Role Address
Jones Ronnie Vice President 6304 nw 14 ave., Miami, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 BROWN, CHARLES No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 6304 N.W. 14 ave., MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2018-01-23 6304 N.W. 14 ave., MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-07 17211 NW.47 CT., MIAMI, FL 33055 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State