Entity Name: | NORTH FLORIDA YOUTH SOCCER LEAGUE, 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: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 05 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2024 (a year ago) |
Document Number: | N09000000594 |
FEI/EIN Number |
264134285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10950-60 San Jose Blvd, JACKSONVILLE, FL, 32223, US |
Mail Address: | 10950-60 San Jose Blvd, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS TREVOR | Secretary | 7374 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656 |
OSBORNE MICHAEL | Treasurer | 10950-60 San Jose Blvd, JACKSONVILLE, FL, 32223 |
SMITH ALICE | Director | 4953 FERRELL LANE, JACKSONVILLE, FL, 32223 |
GOODMAN MICHAEL | Commissioner | 96400 PARLIAMENT DRIVE, FERNANDINA BEACH, FL, 32034 |
OSBORNE MICHAEL S | Agent | 10950-60 San Jose Blvd, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-26 | 10950-60 San Jose Blvd, PMB 295, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 10950-60 San Jose Blvd, PMB 295, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-26 | OSBORNE, MICHAEL STEPHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 10950-60 San Jose Blvd, PMB 295, JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State