Search icon

HAGERTY POP WARNER YOUTH FOOTBALL, INC. - Florida Company Profile

Company Details

Entity Name: HAGERTY POP WARNER YOUTH FOOTBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2007 (17 years ago)
Document Number: N07000012146
FEI/EIN Number 203975030

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

Address: 3448 Gerber Daisy Lane, Oviedo, FL, 32766, US
Mail Address: 83 Geneva Drive #623155, OVIEDO, FL, 32765, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Handler Stephanie Secretary 83 Geneva Drive #623155, OVIEDO, FL, 32765
Molitoris Kelly Treasurer 83 Geneva Drive, Oviedo, FL, 32765
Ruggiero Kourtney Chee 83 Geneva Drive #623155, OVIEDO, FL, 32765
Jackson Lora Scho 83 Geneva Drive #623155, OVIEDO, FL, 32765
Hatfield Katie Officer 83 Geneva Drive, Oviedo, FL, 32765
Reynolds James Agent 3448 Gerber Daisy Lane, Oviedo, FL, 32766
Miller Garrett Comm 83 Geneva Drive #623155, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-22 2750 Running Springs Loop, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-22 2750 Running Springs Loop, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2025-02-22 Kovatz, Nick -
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 3448 Gerber Daisy Lane, Oviedo, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 3448 Gerber Daisy Lane, Oviedo, FL 32766 -
REGISTERED AGENT NAME CHANGED 2023-01-22 Reynolds, James -
CHANGE OF MAILING ADDRESS 2019-04-29 3448 Gerber Daisy Lane, Oviedo, FL 32766 -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State