Search icon

LAKE ALFRED YOUTH FOOTBALL, INC.

Company Details

Entity Name: LAKE ALFRED YOUTH FOOTBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N08000002933
FEI/EIN Number 26-2245187
Address: 713 waterbridge dr, WINTER HAVEN, FL 33880
Mail Address: 713 waterbridge dr, WINTER HAVEN, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PIERCE, ANTHONY Agent 713 waterbridge dr, WINTER HAVEN, FL 33880

President

Name Role Address
PIERCE, ANTHONY Tyrone, Sr. President 713 waterbridge dr, WINTER HAVEN, FL 33880

Commissioner

Name Role Address
Stevenson, Robert Tyrone, II Commissioner ., winter haven, FL 33880
COPELAND, ROD Commissioner TIMBERLINE, WINTER HAVEN, FL 33880

SECRETARY

Name Role Address
COOPER, KEMITRIC SECRETARY 713 WATERBRIDGE DR, WINTER HAVEN, FL 33880

Vice President

Name Role Address
OSSINAC, GREGory Vice President 3794 FIELDSTONE CIRCLE, WINTER HAVEN, FL 33880

Director

Name Role Address
PIERCE, ANTHONY T Director 713 WATERBRIDGE DR, WINTER HAVEN, FL 33880

Treasurer

Name Role Address
Ossinac, Shanta' Treasurer 3794 Fieldstone circle, winter haven, FL 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2017-08-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-02 PIERCE, ANTHONY No data
AMENDMENT 2017-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 713 waterbridge dr, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2015-04-23 713 waterbridge dr, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 713 waterbridge dr, WINTER HAVEN, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
Amendment 2017-08-02
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28

Date of last update: 26 Jan 2025

Sources: Florida Department of State