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 |
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 | - |
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 | - | - |
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