Search icon

PLANT CITY YOUTH FOOTBALL INCORPORATED

Company Details

Entity Name: PLANT CITY YOUTH FOOTBALL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2012 (13 years ago)
Document Number: N11000010811
FEI/EIN Number 237452509
Address: 506 E. DR. MARTIN LUTHER KING JR BLVD, PLANT CITY, FL, 33563-5720, US
Mail Address: 506 E DR MARTIN LUTHER KING JR BLVD, Plant City, FL, 33563, US
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER TODD JSr. Agent 506 E DR MARTIN LUTHER KING BLVD, PLANT CITY, FL, 33563

President

Name Role Address
MILLER TODD JSr. President 506 E MARTIN LUTHER KING JR BLVD, Plant City, FL, 33563

Vice President

Name Role Address
TURNER JEREMETERIUS Vice President 110 W REYNOLDS ST, Lakeland, FL, 33813

Treasurer

Name Role Address
BUFORD TWANDA Treasurer 713 E MADISON ST, PLANT CITY, FL, 33563

Secretary

Name Role Address
STALLWORTH CHRISTINE Sr. Secretary 310 SHELBY BROOKE DR, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052699 PLANT CITY COLTS ACTIVE 2022-04-26 2027-12-31 No data 745 PONDEROSA DRIVE EAST, LAKELAND, FL, 33810
G18000030028 COMMUNITY IN MOTION EXPIRED 2018-03-03 2023-12-31 No data 1004 EAST JENKINS ST., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 506 E. DR. MARTIN LUTHER KING JR BLVD, PLANT CITY, FL 33563-5720 No data
REGISTERED AGENT NAME CHANGED 2025-01-07 MILLER, TODD J, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 506 E DR MARTIN LUTHER KING BLVD, PLANT CITY, FL 33563 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 506 E. DR. MARTIN LUTHER KING JR BLVD, PLANT CITY, FL 33563-5720 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1004 JENKINS STREET, PLANT CITY, FL 33563-5720 No data
CHANGE OF MAILING ADDRESS 2019-04-01 1004 JENKINS STREET, PLANT CITY, FL 33563-5720 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-24 1004 E JENKINS ST, PLANT CITY, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2012-05-24 SMITH, DOROTHY E No data
AMENDMENT 2012-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-08-19
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State