Entity Name: | LAKE ALFRED YOUTH FOOTBALL, 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: | 26 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N08000002933 |
FEI/EIN Number |
262245187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 waterbridge dr, WINTER HAVEN, FL, 33880, US |
Mail Address: | 713 waterbridge dr, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE ANTHONY TSr. | President | 713 waterbridge dr, WINTER HAVEN, FL, 33880 |
Stevenson Robert TII | Comm | ., winter haven, FL, 33880 |
COPELAND ROD | Commissioner | TIMBERLINE, WINTER HAVEN, FL, 33880 |
COOPER KEMITRIC Sr. | Secretary | 713 WATERBRIDGE DR, WINTER HAVEN, FL, 33880 |
OSSINAC GREGory | Vice President | 3794 FIELDSTONE CIRCLE, WINTER HAVEN, FL, 33880 |
PIERCE ANTHONY T | Director | 713 WATERBRIDGE DR, WINTER HAVEN, FL, 33880 |
PIERCE ANTHONY | Agent | 713 waterbridge dr, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2017-08-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-02 | PIERCE, ANTHONY | - |
AMENDMENT | 2017-07-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 713 waterbridge dr, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 713 waterbridge dr, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 713 waterbridge dr, WINTER HAVEN, FL 33880 | - |
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: 01 Apr 2025
Sources: Florida Department of State