Search icon

ASSOCIATION OF CHRISTIAN YOUTH SPORTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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