Search icon

WINTER HAVEN WOLVERINES YOUTH SPORTS LEAGUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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