Entity Name: | ST. CLOUD YOUTH FOOTBALL, 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: | 21 Aug 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2009 (16 years ago) |
Document Number: | N22160 |
FEI/EIN Number |
592870285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2361 Old Hickory Tree Field, St Cloud, FL, 34772, US |
Mail Address: | P.O. BOX 702028, ST. CLOUD, FL, 34770, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Halquist Richard | Director | P.O. BOX 702028, ST. CLOUD, FL, 34770 |
Franey Tihler | Director | P.O. BOX 702028, ST. CLOUD, FL, 34770 |
Wood Christopher L | Secretary | P.O. BOX 702028, ST. CLOUD, FL, 34770 |
Harmon Jennifer L | Agent | 623 Jacaranda Lane, Kissimmee, FL, 34744 |
Harmon Jennifer L | President | P.O. BOX 702028, ST. CLOUD, FL, 34770 |
Dodge Courtney N | Vice President | P.O. BOX 702028, ST. CLOUD, FL, 34770 |
Brennand Krissy | Treasurer | P.O. BOX 702028, ST. CLOUD, FL, 34770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Harmon, Jennifer L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 623 Jacaranda Lane, Kissimmee, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 2361 Old Hickory Tree Field, St Cloud, FL 34772 | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 1993-04-15 | 2361 Old Hickory Tree Field, St Cloud, FL 34772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-04 |
AMENDED ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State