Search icon

YOUTH ACADEMIC SPORTS LEAGUE INC.

Company Details

Entity Name: YOUTH ACADEMIC SPORTS LEAGUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: N16000002632
FEI/EIN Number 812351878
Address: 19530 N.W. 8TH AVENUE, MIAMI, FL, 33169, US
Mail Address: 19530 N.W. 8TH AVENUE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUTTS LARRY Agent 2532 N.W. 48 ST, MIAMI, FL, 33142

Vice President

Name Role Address
BUTTS LARRY Vice President 2532 N.W. 48 STREET, MIAMI, FL, 33142

Secretary

Name Role Address
CANDELARIA-DEVEAUX MENDA Secretary 1951 SOUTHWEST GOLD LANE, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
CANDELARIA-DEVEAUX MENDA Director 1951 SOUTHWEST GOLD LANE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
SPICER DERRICK President 19530 N.W. 8TH AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 BUTTS, LARRY No data
AMENDMENT 2016-06-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000575050 ACTIVE 2022-045038-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-10-30 2028-11-29 $3,444.02 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Amendment 2016-06-20
Domestic Non-Profit 2016-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State