Search icon

GAINESVILLE ELITE YOUTH FOOTBALL ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE ELITE YOUTH FOOTBALL ORGANIZATION, 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: 26 Mar 2012 (13 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: N12000003290
FEI/EIN Number 454762372

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

Address: 3031 NW 24th Terr, GAINESVILLE, FL, 32605, US
Mail Address: 3031 NW 24th Terr, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TAVARES President 3031 NW 24 TER, GAINESVILLE, FL, 32605
JOHNSON RODNEY Vice President 24360 SW 8 PL, NEWBERRY, FL, 32669
WILLIAMS TAVARES Agent 3031 NW 24 TER, GAINESVILLE, FL, 32605
CONEY ROBERT Treasurer 2130 SE HAWTHRONE RD LOT 1, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-04 3031 NW 24th Terr, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 3031 NW 24th Terr, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3031 NW 24 TER, GAINESVILLE, FL 32605 -
AMENDMENT AND NAME CHANGE 2021-04-26 GAINESVILLE ELITE YOUTH FOOTBALL ORGANIZATION, INC. -
REGISTERED AGENT NAME CHANGED 2021-04-26 WILLIAMS, TAVARES -
AMENDMENT 2016-12-29 - -
AMENDMENT AND NAME CHANGE 2016-01-11 GAINESVILLE RATTLERS EDUCATION & YOUTH SPORTS ORGANIZATION, INC. -
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-04
Amendment and Name Change 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-03
Amendment 2016-12-29
ANNUAL REPORT 2016-01-29
Amendment and Name Change 2016-01-11
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State