Search icon

EAST BAY YOUTH ATHLETICS INC.

Company Details

Entity Name: EAST BAY YOUTH ATHLETICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: N13000009402
FEI/EIN Number 46-3778419
Address: 13012 BULLFROG CREEK RD., GIBSONTON, FL, 33534, US
Mail Address: 10830 Carloway Hills Dr, Wimauma, FL, 33598, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Liguori Cono Agent 10830 Carloway Hills Dr, Wimauma, FL, 33598

President

Name Role Address
Liguori Cono President 10830 Carloway Hills Dr, Wimauma, FL, 33598

Secretary

Name Role Address
Foster Kacie Secretary 13012 BULLFROG CREEK RD, GIBSONTON, FL, 33534

Vice President

Name Role Address
Penyado Shane Vice President 13012 BULLFROG CREEK RD, GIBSONTON, FL, 33534

Treasurer

Name Role Address
Presbyla Mike Treasurer 13012 BULLFROG CREEK RD, GIBSONTON, FL, 33534

Info

Name Role Address
Dooley David Info 13012 BULLFROG CREEK RD., GIBSONTON, FL, 33534

Fiel

Name Role Address
Cornier Ivan Fiel 13012 BULLFROG CREEK RD., GIBSONTON, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102676 EAST BAY CAL RIPKEN EXPIRED 2013-10-17 2018-12-31 No data 13012 BULLFROG CREEK RD, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-03 13012 BULLFROG CREEK RD., GIBSONTON, FL 33534 No data
REGISTERED AGENT NAME CHANGED 2023-10-03 Liguori, Cono No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 10830 Carloway Hills Dr, Wimauma, FL 33598 No data
REINSTATEMENT 2017-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000296311 TERMINATED 1000000743621 HILLSBOROU 2017-05-18 2037-05-24 $ 2,416.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-11-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State