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 |
Name | Role | Address |
---|---|---|
Liguori Cono | Agent | 10830 Carloway Hills Dr, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
Liguori Cono | President | 10830 Carloway Hills Dr, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
Foster Kacie | Secretary | 13012 BULLFROG CREEK RD, GIBSONTON, FL, 33534 |
Name | Role | Address |
---|---|---|
Penyado Shane | Vice President | 13012 BULLFROG CREEK RD, GIBSONTON, FL, 33534 |
Name | Role | Address |
---|---|---|
Presbyla Mike | Treasurer | 13012 BULLFROG CREEK RD, GIBSONTON, FL, 33534 |
Name | Role | Address |
---|---|---|
Dooley David | Info | 13012 BULLFROG CREEK RD., GIBSONTON, FL, 33534 |
Name | Role | Address |
---|---|---|
Cornier Ivan | Fiel | 13012 BULLFROG CREEK RD., GIBSONTON, FL, 33534 |
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 |
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 |
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 |
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