Entity Name: | PALM BEACH BULLS YOUTH SPORTS ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Sep 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N14000008837 |
FEI/EIN Number |
47-1619677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Sparrow Drive #202, Royal Palm Beach, FL, 33411, US |
Mail Address: | PO BOX 211063, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN RONALD | President | 120 SPARROW DR #202, ROYAL PALM BEACH, FL, 33411 |
BROWN RONALD | Secretary | 120 SPARROW DR #202, ROYAL PALM BEACH, FL, 33411 |
SANTOS GEMELYN | Vice President | 120 SPARROW DR #202, ROYAL PALM BEACH, FL, 33411 |
SANTOS GEMELYN | Treasurer | 120 SPARROW DR #202, ROYAL PALM BEACH, FL, 33411 |
HARRIS Tavaris | Director | 106 D WEYBRIDGE CIR, ROYAL PALM BEACH, FL, 33411 |
Brown Ronald L | Agent | 120 Sparrow Drive #202, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 120 Sparrow Drive #202, Royal Palm Beach, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 120 Sparrow Drive #202, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | Brown , Ronald L | - |
AMENDMENT | 2016-08-16 | - | - |
AMENDMENT | 2015-11-30 | - | - |
REINSTATEMENT | 2015-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
Reg. Agent Resignation | 2016-10-03 |
Off/Dir Resignation | 2016-10-03 |
Amendment | 2016-08-16 |
Off/Dir Resignation | 2016-08-16 |
ANNUAL REPORT | 2016-03-30 |
Amendment | 2015-11-30 |
REINSTATEMENT | 2015-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State