Entity Name: | HOLLYWOOD 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: | 12 Oct 2011 (14 years ago) |
Document Number: | N11000009642 |
FEI/EIN Number |
453600185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5199 Pembroke Road, HOLLYWOOD, FL, 33021, US |
Mail Address: | 5346 Wiley Street, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barfield Kenyan | President | 5199 Pembroke Road, Hollywood, FL, 33021 |
Toney Shatravia | Vice President | 5199 Pembroke Road, Hollywood, FL, 33021 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000124683 | SFK INC. | ACTIVE | 2024-10-07 | 2029-12-31 | - | 18032 SW 107TH AV, UNIT 103, MIAMI, FL, 33157 |
G15000028393 | FULL SAIL TUTORING | EXPIRED | 2015-03-18 | 2020-12-31 | - | 5346 WILEY STREET, HOLLYWOOD, FL, 33021 |
G15000028394 | WASHINGTON PARK DREAM TEAM BASKETBALL | EXPIRED | 2015-03-18 | 2020-12-31 | - | 5346 WILEY STREET, HOLLYWOOD, FL, 33021 |
G13000003237 | WASHINGTON PARK BUCCANEERS | EXPIRED | 2013-01-09 | 2018-12-31 | - | 5346 WILEY STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-24 | 5199 Pembroke Road, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 5199 Pembroke Road, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State