Search icon

DELAND BULLDOGS YOUTH TACKLE FOOTBALL & CHEERLEADING ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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