Search icon

JACKSONVILLE URBAN YOUTH SOCCER INITIATIVE INC.

Company Details

Entity Name: JACKSONVILLE URBAN YOUTH SOCCER INITIATIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N17000005776
FEI/EIN Number 82-1571058
Address: 272 Village Green Ave, St Johns, FL, 32259, US
Mail Address: PO Box 24540, Jacksonville, FL, 32241, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH JESSICA K Agent 8700 Southside Blvd, JACKSONVILLE, FL, 32256

President

Name Role Address
Griffith Donald FII President 4565 CROSSTIE RD N, Jacksonville, FL, 32257

Vice President

Name Role Address
GAINEY BRIAN Vice President 12225 Reedpond Dr W, Jacksonville, FL, 32223
Klauder Matthew Vice President 4523 Mainmast Lane, Jacksonville, FL, 32227
Griffith Jessica KII Vice President 8700 Southside Blvd, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073344 SPORTING JAX EXPIRED 2017-07-07 2022-12-31 No data 4565 CROSSTIE RD N, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-19 272 Village Green Ave, St Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2020-09-19 272 Village Green Ave, St Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 8700 Southside Blvd, Apt #1112, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2019-04-11 GRIFFITH, JESSICA K No data

Documents

Name Date
ANNUAL REPORT 2020-09-19
AMENDED ANNUAL REPORT 2019-05-08
Reg. Agent Change 2019-04-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
Domestic Non-Profit 2017-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State