Search icon

NEXT GENERATION OF RUNNERS YOUTH TRACK CLUB INC. - Florida Company Profile

Company Details

Entity Name: NEXT GENERATION OF RUNNERS YOUTH TRACK CLUB 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: 27 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2019 (6 years ago)
Document Number: N97000004879
FEI/EIN Number 593470051

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3721 SW 19th Street, GAINESVILLE, FL, 32608, US
Mail Address: 3721 SW19th Street, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JACQUELINE President 3721 SW 19th Street, GAINESVILLE, FL, 32608
JOHNSON JACQUELINE Director 3721 SW 19th Street, GAINESVILLE, FL, 32608
NEWSOM JOHN Director 3721 SW 19TH ST, GAINESVILLE, FL, 32608
Johnson Jacqueline D Agent 3721 SW 19th Street, GAINESVILLE, FL, 32608
NEWSOM JOHN Treasurer 3721 SW 19TH ST, GAINESVILLE, FL, 32608
CUE SHERRY Secretary 433 SE 15TH ST, GAINESVILLE, FL, 32641
CUE SHERRY Director 433 SE 15TH ST, GAINESVILLE, FL, 32641
CUE LINDA D Secretary 433 SE 15TH ST, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-29 - -
REGISTERED AGENT NAME CHANGED 2019-09-29 Johnson, Jacqueline D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 3721 SW 19th Street, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2013-03-28 3721 SW 19th Street, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 3721 SW 19th Street, GAINESVILLE, FL 32608 -
AMENDMENT 1998-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-05-02
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State