Search icon

GIFFORD YOUTH LITTLE LEAGUE, INC - Florida Company Profile

Company Details

Entity Name: GIFFORD YOUTH LITTLE LEAGUE, 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: 22 Aug 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: N12000010566
FEI/EIN Number 46-2005908

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

Address: 6205 60th Court, VERO BEACH, FL, 32967, US
Mail Address: 6205 60th Court, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willis James LPRESIDE President 6205 60th Court, VERO BEACH, FL, 32967
Shakirra Bennefield Treasurer 649 9th Avenue, VERO BEACH, FL, 32962
Reginald Floyd Secretary 3209 Virginia Avenue, Fort Pierce, FL, 34981
Rica Collins PRESIDE Vice President 4141 16th Street Apt. 610, VERO BEACH, FL, 32967
Brian Rahal SAFE 4590 59th Drive, VERO BEACH, FL, 32967
POUND ANDRE L UMPI 4536 49TH AVE, VERO BEACH, FL, 32967
Willis James LPRESIDE Agent 6205 60th Court, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6205 60th Court, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2021-04-30 6205 60th Court, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Willis , James L. , PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6205 60th Court, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-10-03
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State