Search icon

WALTON YOUTH ATHLETICS, INC. - Florida Company Profile

Company Details

Entity Name: WALTON YOUTH ATHLETICS, 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: 29 Sep 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: N17037
FEI/EIN Number 753058408

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12 W. Burdick ave., DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: PO Box 1569, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hammond Justin R President 1169 Alford rd, Ponce de leon, FL, 32455
Fields Carrie Secretary PO Box 1569, DEFUNIAK SPRINGS, FL, 32433
Brixey Latoya Vice President PO Box 1569, DEFUNIAK SPRINGS, FL, 32433
Castleberry Ron Treasurer PO Box 1569, DEFUNIAK SPRINGS, FL, 32433
Hammond Justin R Agent 1169 Alford rd, Ponce de leon, FL, 32455

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 202 Beethoven Drive, DeFuniak Springs, FL 32433 -
REGISTERED AGENT NAME CHANGED 2025-01-18 Wilson, Heather Breanna -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 12 W. Burdick ave., DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2019-01-10 12 W. Burdick ave., DEFUNIAK SPRINGS, FL 32433 -
NAME CHANGE AMENDMENT 2014-11-07 WALTON YOUTH ATHLETICS, INC. -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2003-03-18 - -
REINSTATEMENT 2000-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
75-3058408 Corporation Unconditional Exemption PO BOX 1569, DEFUNIAK SPGS, FL, 32435-7669 2003-08
In Care of Name % MARIA WHITEHURST PRESIDENT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-11
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Nov
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Football
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2023
Beginning of tax period 2023-12-01
End of tax period 2024-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1569, Defuniak Springs, FL, 32435, US
Principal Officer's Name Ronald Castleberry
Principal Officer's Address 86 Girl Scout Rd, Defuniak Springs, FL, 32433, US
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2022
Beginning of tax period 2022-12-01
End of tax period 2023-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1569, Defuniak Springs, FL, 32435, US
Principal Officer's Name Justin Hammond
Principal Officer's Address PO Box 1569, Defuniak Springs, FL, 32435, US
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2021
Beginning of tax period 2021-12-01
End of tax period 2022-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1569, Defuniak Springs, FL, 32435, US
Principal Officer's Name Justin Hammond
Principal Officer's Address 1169 Alford rd, Ponce de leon, FL, 32455, US
Website URL wcalbraves@gmail.com
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2020
Beginning of tax period 2020-12-01
End of tax period 2021-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1569, DeFuniak Springs, FL, 32435, US
Principal Officer's Name Eric Scott Shank
Principal Officer's Address PO BOX 1569, DeFuniak Springs, FL, 32435, US
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2019
Beginning of tax period 2019-12-01
End of tax period 2020-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1569, DeFuniak Springs, FL, 32435, US
Principal Officer's Name Eric Scott Shank
Principal Officer's Address 32 West Renoir Road, DeFuniak Springs, FL, 32433, US
Website URL wcalbraves@gmail.com
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2018
Beginning of tax period 2018-12-01
End of tax period 2019-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 1569, DeFuniak Springs, FL, 32433, US
Principal Officer's Name Chris Caswell
Principal Officer's Address 53 Burruss Lynn Landing, DeFuniak Springs, FL, 32435, US
Website URL Walton County Athletic League
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2017
Beginning of tax period 2016-12-01
End of tax period 2017-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1569, DEFUNIAK SPGS, FL, 324357669, US
Principal Officer's Name Will Whitehurst
Principal Officer's Address 62 Lake Holley Circle, Defuniak springs, FL, 32433, US
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2015
Beginning of tax period 2015-12-01
End of tax period 2016-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1569, Defuniak Springs, FL, 32435, US
Principal Officer's Name John Whitehurst
Principal Officer's Address PO Box 1569, Defuniak Springs, FL, 32435, US
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2014
Beginning of tax period 2014-12-01
End of tax period 2015-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Lake Holley Circle, Defuniak Springs, FL, 32433, US
Principal Officer's Name Maria Whitehurst
Principal Officer's Address 62 Lake Holley Circle, Defuniak Springs, FL, 32433, US
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2013
Beginning of tax period 2013-12-01
End of tax period 2014-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1569, Defuniak Springs, FL, 32435, US
Principal Officer's Name Maria Whitehurst
Principal Officer's Address 62 Lake Holley Circle, Defuniak Springs, FL, 32433, US
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2012
Beginning of tax period 2012-12-01
End of tax period 2013-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1569, Defuniak Springs, FL, 32435, US
Principal Officer's Name John Whitehurst President
Principal Officer's Address 62 Lake Holley Circle, Defuniak Springs, FL, 32435, US
Organization Name WALTON YOUTH ATHLETICS INC
EIN 75-3058408
Tax Year 2007
Beginning of tax period 2007-12-01
End of tax period 2008-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1569, DeFuniak Springs, FL, 32435, US
Principal Officer's Name Joy Mitchem
Principal Officer's Address PO Box 1569, DeFunaik Springs, FL, 32435, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State