Search icon

MARION COUNTY YOUTH FOOTBALL LEAGUE, INC.

Company Details

Entity Name: MARION COUNTY YOUTH FOOTBALL LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2001 (24 years ago)
Document Number: N29535
FEI/EIN Number 03-0525494
Address: 2200 S.E. 36TH AVE., OCALA, FL 34471
Mail Address: P.O. BOX 5489, OCALA, FL 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWING, LOIS Agent 3848 SE 15TH ST, OCALA, FL 34471

President

Name Role Address
Arnold, Charles V President 8519 SE 12th Ct., Ocala, FL 34480

Vice President

Name Role Address
PAQUIN, GREG Vice President 22939 N.E. 114TH AVE., ORANGE SPRINGS, FL

Treasurer

Name Role Address
SCHWING, LOIS Treasurer 3848 S.E. 15TH ST., OCALA, FL 34471

Director

Name Role Address
MYERS, KYLE Director 3325 S.E. 13TH STREET, OCALA, FL 34471

Secretary

Name Role Address
Neisler, Courtney Secretary 4004 SE Hwy 42, Summerfield, FL 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 3848 SE 15TH ST, OCALA, FL 34471 No data
REINSTATEMENT 2001-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 2200 S.E. 36TH AVE., OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2001-05-22 2200 S.E. 36TH AVE., OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2001-05-22 SCHWING, LOIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State