Search icon

CARDINAL YOUTH FOOTBALL LEAGUE INC.

Company Details

Entity Name: CARDINAL YOUTH FOOTBALL LEAGUE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N27788
FEI/EIN Number 59-3094703
Address: 2120 W. PERIO STREET, TAMPA, FL 33612
Mail Address: PO BOX 273921, TAMPA, FL 33688
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON, RYAN Agent 201W. GIDDENS AVENUE, TAMPA, FL 33603

Vice President

Name Role Address
PATTERSON, RYAN Vice President 201 WEST GIDDENS AVENUE, TAMPA, FL 33603

Treasurer

Name Role Address
FICCA, JUANITA A Treasurer 8426 WEST CYPRESS GARDEN COURT, 101 B TAMPA, FL 33614

Director

Name Role Address
FICCA, JUANITA A Director 8426 WEST CYPRESS GARDEN COURT, 101 B TAMPA, FL 33614

President

Name Role Address
Whatts, Jerry President 16801 Landings Point, 103 tampa, FL 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 PATTERSON, RYAN No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 201W. GIDDENS AVENUE, TAMPA, FL 33603 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-02 2120 W. PERIO STREET, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2004-07-02 2120 W. PERIO STREET, TAMPA, FL 33612 No data
AMENDMENT 1995-02-15 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-07-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State