Search icon

BELLE GLADE BABY RAIDERS YOUTH SPORTS CLUB INC. - Florida Company Profile

Company Details

Entity Name: BELLE GLADE BABY RAIDERS YOUTH SPORTS CLUB 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N15000004342
FEI/EIN Number 47-3987915

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 717 SW 14TH ST, BELLE GLADE, FL, 33430, US
Mail Address: 717 SW 14TH ST, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARAMORE SHAINE President 1300 S.W. Avenue d, BELLE GLADE, FL, 33430
FLOWERS TAWANDA Vice President 717 SW 14H STR, BELLE GLADE, FL, 33430
ANDERSON TANISHA Treasurer 30 SE AVE. M, BELLE GLADE, FL, 33430
JONES LAWANNA Secretary 644 SW 4TH STR. #1, BELLE GLADE, FL, 33430
FLOWERS TAWANDA Agent 717 SW 14TH STR., BELLE GLADE, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099963 PATHWAYS INNOVATIONS INC. ACTIVE 2024-08-22 2029-12-31 - 717 SW 14TH ST, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 717 SW 14TH ST, BELLE GLADE, FL 33430 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 717 SW 14TH ST, BELLE GLADE, FL 33430 -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 FLOWERS, TAWANDA -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-04-03
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-03
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-04-14
Domestic Non-Profit 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State