Search icon

YULEE ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: YULEE ATHLETIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

YULEE ATHLETIC ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: N10922
FEI/EIN Number 59-2708076

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

Address: 86142 Goodbread Road, Yulee, FL 32097
Mail Address: P.O. BOX 606, YULEE, FL 32041
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOREMAN, ASHLEY Agent 86142 Goodbread Road, Yulee, FL 32097
SOLOMON, LEON A, II President P.O. BOX 606, YULEE, FL 32041
Schwartz, Carl E, II Vice President P.O. BOX 606, YULEE, FL 32041
YARBOUGH, KAYLE Secretary P.O. BOX 606, YULEE, FL 32041
FOREMAN, ASHLEY Treasurer P.O. BOX 606, YULEE, FL 32041

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 FOREMAN, ASHLEY -
CHANGE OF MAILING ADDRESS 2017-05-07 86142 Goodbread Road, Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 86142 Goodbread Road, Yulee, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 86142 Goodbread Road, Yulee, FL 32097 -
REINSTATEMENT 2011-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-07
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State