Search icon

PALM BEACH BULLS YOUTH SPORTS ORGANIZATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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