Search icon

HORIZON WEST WOLVERINES YOUTH FOOTBALL & CHEER INC.

Company Details

Entity Name: HORIZON WEST WOLVERINES YOUTH FOOTBALL & CHEER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Feb 2018 (7 years ago)
Document Number: N18000001611
FEI/EIN Number 81-4526870
Address: 13506 SUMMERPORT VILLAGE PKY., WINDERMERE, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PKY., WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Ulloa Jose President 9224 Reflection Pointe Drive, Windermere, FL, 34786

Director

Name Role Address
O'Rourke Michelle Director 7041 Enchanted Lake Dr, Winter Garden, FL, 34787
TORANI NICK Director 7161 Broomshedge Trail, Winter Garden, FL, 34787
Mosley Chanel Director 5128 Butler Ridge Drive, WINDERMERE, FL, 34786
Gallagher Chris Director 1427 Lake Whitney Drive, Windermere, FL, 34786

Secretary

Name Role Address
Soeiro Jody Secretary 13924 Lanyard Way, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054856 HORIZON WEST WOLVES ACTIVE 2022-04-29 2027-12-31 No data 13506 SUMMERPORT VILLAGE PWY 147, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 13506 SUMMERPORT VILLAGE PKY., SUITE 147, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-04-15 13506 SUMMERPORT VILLAGE PKY., SUITE 147, WINDERMERE, FL 34786 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
Domestic Non-Profit 2018-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State