Entity Name: | DELAND BULLDOGS YOUTH TACKLE FOOTBALL & CHEERLEADING ASSOCIATION 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: | 11 Jan 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Mar 2008 (17 years ago) |
Document Number: | N99000000231 |
FEI/EIN Number |
593589525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 336 E New York Ave #3331, DELAND, FL, 32721, US |
Mail Address: | 336 E New York Ave #3331, DELAND, FL, 32721, US |
ZIP code: | 32721 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phillips George AII | President | 336 E New York Ave #3331, DELAND, FL, 32721 |
Lott Patrick | Comm | 336 E New York Ave #3331, DELAND, FL, 32721 |
Umiker Dustin | Vice President | 336 E New York Ave #3331, DELAND, FL, 32721 |
Phillips Tabatha II | Treasurer | 336 E New York Ave #3331, DELAND, FL, 32721 |
Umiker Megan | Chee | 336 E New York Ave #3331, DELAND, FL, 32721 |
Arrington Jennifer A | Secretary | 336 E New York Ave #3331, DELAND, FL, 32721 |
Phillips Tabatha TRES | Agent | 336 E New York Ave #3331, DELAND, FL, 32721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 336 E New York Ave #3331, DELAND, FL 32721 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 336 E New York Ave #3331, DELAND, FL 32721 | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 336 E New York Ave #3331, DELAND, FL 32721 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | Phillips, Tabatha, TRES | - |
NAME CHANGE AMENDMENT | 2008-03-03 | DELAND BULLDOGS YOUTH TACKLE FOOTBALL & CHEERLEADING ASSOCIATION INC. | - |
NAME CHANGE AMENDMENT | 2007-03-27 | DELAND KNIGHTS YOUTH TACKLE FOOTBALL & CHEERLEADING ASSOCIATION INC. | - |
CANCEL ADM DISS/REV | 2005-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State