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 |
Name | Role | Address |
---|---|---|
GRIFFITH JESSICA K | Agent | 8700 Southside Blvd, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
Griffith Donald FII | President | 4565 CROSSTIE RD N, Jacksonville, FL, 32257 |
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 |
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 |
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 |
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