Search icon

NATIONAL COUNCIL OF YOUTH SPORTS, INC.

Company Details

Entity Name: NATIONAL COUNCIL OF YOUTH SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Aug 1991 (33 years ago)
Document Number: N44715
FEI/EIN Number 62-1339470
Address: 4210 Waterford Drive, Suwanne, GA 30024
Mail Address: 4210 Waterford Drive, Suwanne, GA 30024
Place of Formation: FLORIDA

Agent

Name Role Address
Moss, Wayne, Executive Director Agent 4210 Waterford Drive, Suwanne, FL 30024

Executive Director

Name Role Address
Moss, Wayne B Executive Director 4210 Waterford Drive, Suwanne, GA 30024

President

Name Role Address
RUTLEDGE, WANDA President 83 PINEWOOD DRIVE, HAMILTON SQUARE, NJ 08690

Treasurer

Name Role Address
Trish , Sylvia Treasurer 6001 Cochran Rd, Solon, OH 44139

Chairman

Name Role Address
Andrasko, Adam Chairman 1 Olympic Plaza, Colorado Springs, FL 80907

Vice Chairman

Name Role Address
Crowe, Jack Vice Chairman 1730 Richard Arrington Blvd South, Birmingham, AL 35205

Secretary

Name Role Address
Fried, Gil Secretary 11000 University Parkway, Pensacola, FL 32514

Director

Name Role Address
Carpenetti, Ann Kitt Director 2 Loveton Circle, Sparks, MD 21152
Janosky, Joseph Director 535 E. 70th Street, New York, NY 10021
Kubis, Stan Director 569 MLK Jr. Drive, Atlanta, GA 30314
Boden, Barry, Dr. Director 14995 Shady Grove, #350 Rockville, MD 20850
O'Brien, Mark Director 261 Stars Way, Emerson, GA 30121
Shy, Shannon Director 1000 S. Pointe Drive, Ste Th-a9 Miami, FL 33139
Snyder, Chris Director 5801 Augusto St., Coral Gables, FL 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 Moss, Wayne, Executive Director No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 4210 Waterford Drive, Suwanne, FL 30024 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 4210 Waterford Drive, Suwanne, GA 30024 No data
CHANGE OF MAILING ADDRESS 2020-02-17 4210 Waterford Drive, Suwanne, GA 30024 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State