Search icon

BOCA RATON YOUTH ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA RATON YOUTH ATHLETIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N98000003086
FEI/EIN Number 650844201

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

Address: 19131 CLOISTER LAKE LANE, BOCA RATON, FL, 33498, US
Mail Address: 19131 CLOISTER LAKE LANE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNOVA ROBERT Director 19131 CLOISTER LAKE LANE, BOCA RATON, FL, 33498
CANNOVA MINDY Director 19131 CLOISTER LAKE LANE, BOCA RATON, FL, 33498
CANNOVA ROBERT Agent 19131 CLOISTER LAKE LANE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004454 PRIMETIME INTERNATIONAL SPORTS ACADEMY EXPIRED 2010-01-13 2015-12-31 - 19131 CLOISTER LAKE LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 19131 CLOISTER LAKE LANE, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 19131 CLOISTER LAKE LANE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2007-03-20 19131 CLOISTER LAKE LANE, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2006-07-21 CANNOVA, ROBERT -
AMENDMENT 2006-07-21 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-02
ANNUAL REPORT 2012-04-30
Off/Dir Resignation 2011-06-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-10-05
ANNUAL REPORT 2010-01-13
Amendment 2009-07-06
ANNUAL REPORT 2009-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State