Entity Name: | RIDGE YOUTH FOOTBALL & CHEER 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: | 15 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N10000001519 |
FEI/EIN Number |
271902796
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Jones Porshia L | President | 297 Trinity Ridge Circle, Davenport, FL, 33897 |
Mia Tabon | Treasurer | 1536 N. Hampton Drive, Davenport, FL, 33897 |
Kiernan Jason | Vice President | 297 Trinity Ridge Circle, Davenport, FL, 33897 |
Brown George Anthony | Foot | 8540 Couples Street, Davenport, FL, 33896 |
Murray Caitlin | Comp | 232 Red Maple Drive, Kissimmee, FL, 34742 |
Jones Porshia L | Agent | 297 Trinity Ridge Circle, DAVENPORT, FL, 33897 |
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 | - | 213 HANGING MOSS RD, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 297 Trinity Ridge Circle, DAVENPORT, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 297 Trinity Ridge Circle, DAVENPORT, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 297 Trinity Ridge Circle, DAVENPORT, FL 33897 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-15 | Jones, Porshia L | - |
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 Apr 2025
Sources: Florida Department of State