Search icon

EAST MANATEE YOUTH FOOTBALL ASSOCIATION, INC.

Company Details

Entity Name: EAST MANATEE YOUTH FOOTBALL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Oct 1993 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 1995 (30 years ago)
Document Number: N93000004745
FEI/EIN Number 65-0573548
Address: 5350 Lakewood Ranch Blvd, Lakewood Ranch Park, BRADENTON, FL 34211
Mail Address: 1767 Lakewood Ranch Blvd, #295, Lakewood Ranch, FL 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Lawson, Gregory Agent 6372 Robin Cove, Bradenton, FL 34202

President

Name Role Address
Lawson, Gregory President 6372 Robin Cove, Bradenton, FL 34202

Treasurer

Name Role Address
Jones, Bradley Treasurer 9010 61st Ave Dr East, Bradenton, FL 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094032 EAST MANATEE BULLDOGS ACTIVE 2015-09-13 2025-12-31 No data 1767 LAKEWOOD RANCH BLVD, #295, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 6372 Robin Cove, Bradenton, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2021-06-09 Lawson, Gregory No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 5350 Lakewood Ranch Blvd, Lakewood Ranch Park, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2016-01-13 5350 Lakewood Ranch Blvd, Lakewood Ranch Park, BRADENTON, FL 34211 No data
AMENDMENT AND NAME CHANGE 1995-07-05 EAST MANATEE YOUTH FOOTBALL ASSOCIATION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000642797 TERMINATED 1000000910208 MANATEE 2021-12-08 2041-12-15 $ 3,344.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-07-01
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State