Search icon

CENTRAL FLORIDA YOUTH FOOTBALL FEDERATION, INC.

Company Details

Entity Name: CENTRAL FLORIDA YOUTH FOOTBALL FEDERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N31286
FEI/EIN Number 59-2679633
Address: 6600 SYFERT CT, ORLANDO, FL 32818
Mail Address: 6600 SYFERT CT, ORLANDO, FL 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SYMONETTE, ANTHONY Agent 6600 SYFERT CT, ORLANDO, FL 32818

Chairman

Name Role Address
SYMONETTE, ANTHONY Chairman 6600 SYFERT CT, ORLANDO, FL 32818

Treasurer

Name Role Address
SYMONETTE, ANTHONY Treasurer 6600 SYFERT CT, ORLANDO, FL 32818

President

Name Role Address
BRINSON, ALVIN President 5532 LONG BREEZE RD, ORLANDO, FL 32818

Vice President

Name Role Address
SYMONETTE, RENEE Vice President 6600 SYFERT CT, ORLANDO, FL 32818

Secretary

Name Role Address
SYMONETTE, RENEE Secretary 6600 SYFERT CT, ORLANDO, FL 32818

Director

Name Role Address
TANNER, RODRICK Director 8214 CATHY ANN ST, ORLANDO, FL 32818
BRINSON, RENIA Director 5532 LONG BREEZE RD, ORLANDO, FL 32818

Manager

Name Role Address
TANNER, JAMIE Manager 8214 CATHY ANN ST, ORLANDO, FL 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2000-06-26 No data No data
CHANGE OF MAILING ADDRESS 2000-06-26 6600 SYFERT CT, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2000-06-26 SYMONETTE, ANTHONY No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-26 6600 SYFERT CT, ORLANDO, FL 32818 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-26 6600 SYFERT CT, ORLANDO, FL 32818 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1991-08-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

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: 03 Feb 2025

Sources: Florida Department of State