Entity Name: | WINTER HAVEN WOLVERINES YOUTH SPORTS LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Feb 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | N95000000750 |
FEI/EIN Number |
421533016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1357 Eagle Crest Blvd, Winter Haven, FL, 33881, US |
Mail Address: | P.O. BOX 3221, WINTER HAVEN, FL, 33885, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keaton Danard | Vice President | PO Box 3221, WINTER HAVEN, FL, 33885 |
OPEN OPEN | Secretary | PO Box 3221, WINTER HAVEN, FL, 33885 |
Riley Bernita | President | 1357 Eagle Crest Blvd, Winter Haven, FL, 33881 |
MC KINNON ANGELA | Treasurer | PO Box 3221, WINTER HAVEN, FL, 33885 |
Johnson Rickey | Athl | PO Box 3221, WINTER HAVEN, FL, 33885 |
RILEY BERNITA | Agent | 1357 Eagle Crest Blvd, Winter Haven, FL, 33881 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000134102 | WINTER HAVEN WOLVERINES YOUTH SPORTS LEAGUE, INC. | EXPIRED | 2009-07-11 | 2014-12-31 | - | PO BOX 3221, WINTER HAVEN, FL, 33885 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 1357 Eagle Crest Blvd, Winter Haven, FL 33881 | - |
NAME CHANGE AMENDMENT | 2024-03-06 | WINTER HAVEN WOLVERINES YOUTH SPORTS LEAGUE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 1357 Eagle Crest Blvd, Winter Haven, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2009-03-05 | 1357 Eagle Crest Blvd, Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-05 | RILEY, BERNITA | - |
AMENDMENT | 2004-08-09 | - | - |
REINSTATEMENT | 2003-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
Name Change | 2024-03-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State