Search icon

WINTER HAVEN WOLVERINES YOUTH SPORTS LEAGUE, INC.

Company Details

Entity Name: WINTER HAVEN WOLVERINES YOUTH SPORTS LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 42-1533016
Address: 1357 Eagle Crest Blvd, Winter Haven, FL 33881
Mail Address: P.O. BOX 3221, WINTER HAVEN, FL 33885
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY, BERNITA Agent 1357 Eagle Crest Blvd, Winter Haven, FL 33881

Vice President

Name Role Address
Keaton, Danard Vice President PO Box 3221, WINTER HAVEN, FL 33885

Secretary

Name Role Address
OPEN, OPEN Secretary PO Box 3221, WINTER HAVEN, FL 33885

President

Name Role Address
Riley, Bernita President 1357 Eagle Crest Blvd, Winter Haven, FL 33881

Treasurer

Name Role Address
MC KINNON, ANGELA Treasurer PO Box 3221, WINTER HAVEN, FL 33885

Athletic Director

Name Role Address
Johnson, Rickey Athletic Director PO Box 3221, WINTER HAVEN, FL 33885

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 No data 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 No data
NAME CHANGE AMENDMENT 2024-03-06 WINTER HAVEN WOLVERINES YOUTH SPORTS LEAGUE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 1357 Eagle Crest Blvd, Winter Haven, FL 33881 No data
CHANGE OF MAILING ADDRESS 2009-03-05 1357 Eagle Crest Blvd, Winter Haven, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2009-03-05 RILEY, BERNITA No data
AMENDMENT 2004-08-09 No data No data
REINSTATEMENT 2003-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

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: 02 Feb 2025

Sources: Florida Department of State