Search icon

TYRONE GOODSON YOUTH AND SPORTS PROGRAM,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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