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 |
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 |
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 | - |
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