Search icon

YOUNG CHAMPION SPORTS INC. - Florida Company Profile

Company Details

Entity Name: YOUNG CHAMPION SPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2020 (4 years ago)
Document Number: N15000006076
FEI/EIN Number 47-4286809

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

Address: 4135 OLDE MEAODWBROOK LANE, Bonita Springs, FL, 34134, US
Mail Address: 4135 OLDE MEADOWBROOK LANE, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDUSER JODY J Vice President 4135 OLDE MEADOWBROOK LANE, Bonita Springs, FL, 34134
VANDUSER KYLE PSR. Vice President 4135 OLDE MEADOWBROOK LANE, Bonita Springs, FL, 34134
VANDUSER KODY R Vice President 4135 OLDE MEADOWBROOK LANE, Bonita Springs, FL, 34134
VANDUSER KEVIN SR. President 4135 OLDE MEADOWBROOK LANE, Bonita Springs, FL, 34134
VANDUSER KEVIN JJR. Vice President 4135 OLDE MEADOWBROOK LANE, Bonita Springs, FL, 34134
VAN DUSER KEVIN JSR. Agent 4135 OLDE MEADOWBROOK LANE, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-12-24 4135 OLDE MEADOWBROOK LANE, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-24 4135 OLDE MEAODWBROOK LANE, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2020-12-24 4135 OLDE MEAODWBROOK LANE, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2020-12-24 VAN DUSER, KEVIN J, SR. -
REINSTATEMENT 2020-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-10-30 - -
AMENDMENT 2015-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-05-18
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-12-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
Amendment 2015-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State