Entity Name: | TYRONE GOODSON YOUTH AND SPORTS PROGRAM,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: | 26 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | N13000008717 |
FEI/EIN Number |
463734519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9190 NW 30th Ave., Ocala, FL, 34475, US |
Mail Address: | 9190 NW 30th Ave., Ocala, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODSON TYRONE | President | 9190 NW 30th Ave., Ocala, FL, 34475 |
GOODSON PATRICIA A | Vice President | 27193 AUBREY AVENUE, BROOKSVILLE, FL, 34602 |
RIGGINS LAWANNA G | Treasurer | 507 SMITH STREET, BROOKSVILLE, FL, 34601 |
LAWSON ANTONIETTE | Asst | 27193 Aubrey Ave., BROOKSVILLE, FL, 34602 |
Powell Kristy | Chairman | 9190 NW 30th Ave., Ocala, FL, 34475 |
Powell Kristy | E | 9190 NW 30th Ave., Ocala, FL, 34475 |
Goodson Malcolm | Trustee | 27193 Aubrey Ave., Brooksville, FL, 34602 |
HOWELL RICHARD L | Agent | 822 Shayne Street, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 822 Shayne Street, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | HOWELL, RICHARD L | - |
REINSTATEMENT | 2018-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-02 | 9190 NW 30th Ave., Ocala, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2014-05-02 | 9190 NW 30th Ave., Ocala, FL 34475 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2013-11-05 | TYRONE GOODSON YOUTH AND SPORTS PROGRAM,INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-03-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State