Entity Name: | UNITED YOUTH ATHLETIC ASSOCATION 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: | 07 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2025 (4 months ago) |
Document Number: | N16000000283 |
FEI/EIN Number |
46-5720346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3036 Phillips hwy, APT. #410, JACKSONVILLE, FL, 32207, US |
Mail Address: | 3036 Phillips hwy, APT. #410, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOWERS RUSSELL A2 | President | 3036 Phillips hwy, JACKSONVILLE, FL, 32207 |
NESMITH JERRAND D | Vice President | 6001 Macy Ave, JACKSONVILLE, FL, 32211 |
LEWIS RENESHIA T | Secretary | 7346 PROSPERITY PARK RD., JACKSONVILLE, FL, 32244 |
EPKINS DERRIS 2 | Officer | 458 PECAN STREET, JACKSONVILLE, FL, 32211 |
Ransom Shaun E | Officer | 1441 state street west, Jacksonville, FL, 32209 |
FLOWERS RUSSELL A2 | Agent | 3036 Phillips hwy, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 3036 Phillips hwy, APT. #410, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 3036 Phillips hwy, APT. #410, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-20 | FLOWERS, RUSSELL A, 2 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 3036 Phillips hwy, APT. #410, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2025-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-20 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2017-02-13 |
Domestic Non-Profit | 2016-01-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State