Entity Name: | JACKSONVILLE URBAN YOUTH SOCCER INITIATIVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 May 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N17000005776 |
FEI/EIN Number |
82-1571058
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 Donald FII | President | 4565 CROSSTIE RD N, Jacksonville, FL, 32257 |
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 |
GRIFFITH JESSICA K | Agent | 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 | - | 4565 CROSSTIE RD N, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-19 | 272 Village Green Ave, St Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2020-09-19 | 272 Village Green Ave, St Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 8700 Southside Blvd, Apt #1112, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | GRIFFITH, JESSICA K | - |
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 Apr 2025
Sources: Florida Department of State