Search icon

MARION COUNTY POP WARNER RAIDERS INC - Florida Company Profile

Company Details

Entity Name: MARION COUNTY POP WARNER RAIDERS 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: 19 Jul 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2024 (8 months ago)
Document Number: N13000006489
FEI/EIN Number 46-2874507

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

Address: 10500 NW 107th Court, Reddick, FL, 32686, US
Mail Address: 10500 NW 107th Court, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES LEVOYE Vice President 290 NW 113TH CIRCLE, OCALA, FL, 34482
Hamilton Willie Foot 4036 NW 95th st, ocala, FL, 34482
Rose-Mccoy April Chee 7363 w hwy 326, Ocala`, FL, 34482
Williams Katrice Treasurer 2905 NE 25th street, ocala, FL, 34470
Mann ChaRhonda Secretary 10750 NW 107th Court, Reddick, FL, 32686
Luckey Cheryl President 10500 NW 107th Court, Reddick, FL, 32686
MARION COUNTY POP WARNER RAIDERS INC Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-13 MARION COUNTY POP WARNER RAIDERS INC -
REINSTATEMENT 2024-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 10500 NW 107th Court, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2024-01-08 10500 NW 107th Court, Reddick, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 10500 NW 107th Court, Reddick, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2019-11-07 OCALA RAVENS LITTLE LEAGUE FOOTBALL & CHERR INC. -
AMENDMENT 2015-12-14 - -

Documents

Name Date
Name Change 2024-08-13
REINSTATEMENT 2024-01-08
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-03
Amendment and Name Change 2019-11-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-26
Amendment 2015-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State