Search icon

BAYMEADOWS YOUTH ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYMEADOWS YOUTH ATHLETIC ASSOCIATION, 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: 29 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: N08000008090
FEI/EIN Number NOT APPLICABLE

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

Address: 8000 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256, US
Mail Address: 7535 Deer Cove Lane, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Downs, Sr. Andra C President 7535 Deer Cove Lane, JACKSONVILLE, FL, 32256
Bankhead Xaviar Vice President 8000 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256
Downs LeShonya R Treasurer 7535 Deer Cove Lane, JACKSONVILLE, FL, 32256
Ford LaKeesha Secretary 4117 Greenshaw Court, JACKSONVILLE, FL, 32257
Downs Andra Agent 7535 Deer Cove Lane, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060114 BYAA ACTIVE 2024-05-07 2029-12-31 - 7535 DEER COVE LANE, JACKSONVILLE, FL, 32256
G08247900379 BYAA EXPIRED 2008-09-03 2013-12-31 - 6101 GAZEBO PARK PLACE, SUITE 101, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-08 - -
CHANGE OF MAILING ADDRESS 2023-11-08 8000 BAYMEADOWS RD E, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2023-11-08 Downs, Andra -
REGISTERED AGENT ADDRESS CHANGED 2023-11-08 7535 Deer Cove Lane, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-23 8000 BAYMEADOWS RD E, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-11-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State