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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Ulloa Jose | President | 9224 Reflection Pointe Drive, Windermere, FL, 34786 |
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 |
Name | Role | Address |
---|---|---|
Soeiro Jody | Secretary | 13924 Lanyard Way, Winter Garden, FL, 34787 |
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 |
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 |
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