Search icon

RIDGE YOUTH FOOTBALL & CHEER INC.

Company Details

Entity Name: RIDGE YOUTH FOOTBALL & CHEER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000001519
FEI/EIN Number 271902796
Address: 297 Trinity Ridge Circle, DAVENPORT, FL, 33897, US
Mail Address: 297 Trinity Ridge Circle, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Porshia L Agent 297 Trinity Ridge Circle, DAVENPORT, FL, 33897

President

Name Role Address
Jones Porshia L President 297 Trinity Ridge Circle, Davenport, FL, 33897

Treasurer

Name Role Address
Mia Tabon Treasurer 1536 N. Hampton Drive, Davenport, FL, 33897

Vice President

Name Role Address
Kiernan Jason Vice President 297 Trinity Ridge Circle, Davenport, FL, 33897

Foot

Name Role Address
Brown George Anthony Foot 8540 Couples Street, Davenport, FL, 33896

Comp

Name Role Address
Murray Caitlin Comp 232 Red Maple Drive, Kissimmee, FL, 34742

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014609 RIDGE YOUTH FOOTBALL & CHEER INC. EXPIRED 2010-02-15 2015-12-31 No data 213 HANGING MOSS RD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 297 Trinity Ridge Circle, DAVENPORT, FL 33897 No data
CHANGE OF MAILING ADDRESS 2020-06-10 297 Trinity Ridge Circle, DAVENPORT, FL 33897 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 297 Trinity Ridge Circle, DAVENPORT, FL 33897 No data
REGISTERED AGENT NAME CHANGED 2016-12-15 Jones, Porshia L No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-12-15
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-11-06
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State