Search icon

LAKE ALFRED YOUTH FOOTBALL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State