Search icon

BRANDON BEARS YOUTH FOOTBALL & CHEERLEADING LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON BEARS YOUTH FOOTBALL & CHEERLEADING LEAGUE, 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: 04 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2012 (13 years ago)
Document Number: N99000004742
FEI/EIN Number 593597834

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

Address: 5720 PROVIDENCE RD., RIVERVIEW, FL, 33578, US
Mail Address: P. O. BOX 215, BRANDON, FL, 33509-0215
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Porsche R Exec P. O. BOX 215, BRANDON, FL, 335090215
Costley Charley M Vice President P. O. BOX 215, BRANDON, FL, 335090215
TAYLOR PORSCHE Agent 5720 East Providence Rd, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 TAYLOR, PORSCHE -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 5720 East Providence Rd, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 5720 PROVIDENCE RD., RIVERVIEW, FL 33578 -
REINSTATEMENT 2012-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2003-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001025652 TERMINATED 1000000320816 HILLSBOROU 2012-12-13 2032-12-19 $ 485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State