Search icon

SUNCOAST YOUTH FOOTBALL CONFERENCE, INC.

Company Details

Entity Name: SUNCOAST YOUTH FOOTBALL CONFERENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N95000000347
FEI/EIN Number 900416865
Address: 2429 15th Ave North, St Petersburg, FL, 33713, US
Mail Address: P.O. BOX 6313, CLEARWATER, FL, 33758, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Wimbush Ron Agent 2429 15th Ave North, St Petersburg, FL, 33713

President

Name Role Address
WINBUSH RON President 2429 15TH AVENUE NORTH, ST. PETERSBURG, FL, 33713

Secretary

Name Role Address
HARVEY REGAN Secretary 2244 Buena Vista Drive, CLEARWATER, FL, 33764

Vice President

Name Role Address
Montana Antonio Vice President 9290 Fairweather Dr, Largo, FL, 33773
Ortiz Mario Vice President 12100 Park Blvd, Seminole, FL, 33755

Treasurer

Name Role Address
Grigley Monique Treasurer 1770 Townsend St, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 2429 15th Ave North, St Petersburg, FL 33713 No data
REGISTERED AGENT NAME CHANGED 2019-03-21 Wimbush, Ron No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 2429 15th Ave North, St Petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2017-05-19 2429 15th Ave North, St Petersburg, FL 33713 No data

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State