Entity Name: | YOUTH SPORTS OF CENTRAL FLORIDA 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: | 23 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N18000003266 |
FEI/EIN Number |
82-5081638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10134 Eastern Lake Ave, 101, Orlando, FL, 32817, US |
Mail Address: | 10134 Eastern Lake Ave, 101, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARP MICHAEL | President | 10134 Eastern Lake Ave, Orlando, FL, 32817 |
JACKSON DAMISHA | Treasurer | 10134 Eastern Lake Ave, Orlando, FL, 32817 |
HARP POOLE BUFFY | Secretary | 2326 BLUE MEADOWS COURT, APOKA, FL, 32701 |
POOLE BRIAN | BM | 2326 BLUE MEADOWS COURT, APOKA, FL, 32701 |
VALINDA ALACHAPPELLE | Recording Secretary | 3980 TULE STREET, WEST SACRAMENTO, CA, 95691 |
VALINDA ALACHAPPELLE | Manager | 3980 TULE STREET, WEST SACRAMENTO, CA, 95691 |
Harp Michael G | Agent | 10134 Eastern Lake Ave, Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-13 | 10134 Eastern Lake Ave, 101, Orlando, FL 32817 | - |
REINSTATEMENT | 2021-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-13 | 10134 Eastern Lake Ave, 101, Orlando, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2021-11-13 | 10134 Eastern Lake Ave, 101, Orlando, FL 32817 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-08 | Harp, Michael Gernard | - |
REINSTATEMENT | 2020-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
REINSTATEMENT | 2021-11-13 |
REINSTATEMENT | 2020-11-08 |
Domestic Non-Profit | 2018-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State