Search icon

CENTRAL FLORIDA YOUTH FOOTBALL FEDERATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA YOUTH FOOTBALL FEDERATION, 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: 21 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N31286
FEI/EIN Number 592679633

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6600 SYFERT CT, ORLANDO, FL, 32818, US
Mail Address: 6600 SYFERT CT, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYMONETTE ANTHONY Chairman 6600 SYFERT CT, ORLANDO, FL, 32818
SYMONETTE ANTHONY Treasurer 6600 SYFERT CT, ORLANDO, FL, 32818
BRINSON ALVIN President 5532 LONG BREEZE RD, ORLANDO, FL, 32818
SYMONETTE RENEE Vice President 6600 SYFERT CT, ORLANDO, FL, 32818
SYMONETTE RENEE Secretary 6600 SYFERT CT, ORLANDO, FL, 32818
TANNER RODRICK Director 8214 CATHY ANN ST, ORLANDO, FL, 32818
BRINSON RENIA Director 5532 LONG BREEZE RD, ORLANDO, FL, 32818
TANNER JAMIE Manager 8214 CATHY ANN ST, ORLANDO, FL, 32818
SYMONETTE ANTHONY Agent 6600 SYFERT CT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-06-26 - -
CHANGE OF MAILING ADDRESS 2000-06-26 6600 SYFERT CT, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2000-06-26 SYMONETTE, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2000-06-26 6600 SYFERT CT, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-26 6600 SYFERT CT, ORLANDO, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1991-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2003-07-30
ANNUAL REPORT 2002-07-18
ANNUAL REPORT 2001-06-22
REINSTATEMENT 2000-06-26
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State