Entity Name: | ASSOCIATION OF CHRISTIAN YOUTH SPORTS 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: | 17 Sep 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N22528 |
FEI/EIN Number |
592849777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 N Maitland Ave, Maitland, FL, 32794, US |
Mail Address: | 151 N Maitland Ave, Maitland, FL, 32794, US |
ZIP code: | 32794 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santos Yorelis | Secretary | 151 N Maitland Ave, Maitland, FL, 32794 |
Santos Yorelis | Director | 151 N Maitland Ave, Maitland, FL, 32794 |
Santos Yorelis | Treasurer | 151 N Maitland Ave, Maitland, FL, 32794 |
Santos Eduardo | Vice President | 1390 Hope Rd, Maitland, FL, 32712 |
Santos Yorelis | Agent | 1390 Hope Road, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | Santos, Yorelis | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 151 N Maitland Ave, 948111, Maitland, FL 32794 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 151 N Maitland Ave, 948111, Maitland, FL 32794 | - |
REINSTATEMENT | 2018-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1390 Hope Road, #300, Maitland, FL 32751 | - |
NAME CHANGE AMENDMENT | 1995-04-13 | ASSOCIATION OF CHRISTIAN YOUTH SPORTS INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-20 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-05-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State