Search icon

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

Company Details

Entity Name: ROCKLEDGE 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: 15 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: N99000005576
FEI/EIN Number 593561853

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

Address: 1090 COGSWELL ST., ROCKLEDGE, FL, 32955
Mail Address: P O BOX 560731, ROCKLEDGE, FL, 32956, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dobbs Debrina Secretary P O BOX 560731, ROCKLEDGE, FL, 32956
Goins James A Vice President 710 Rosa L. Jones, Cocoa, FL, 32922
Brown Shetina President P O BOX 560731, ROCKLEDGE, FL, 32956
Blunt, Sr. Anthony Treasurer 1122 Howard St., Rockledge, FL, 32955
Blunt Courtenay Asst 1122 Howard St., Rockledge, FL, 32955
Blunt Anthony Agent 2026 Amalfi Dr, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 2026 Amalfi Dr, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2020-10-05 Blunt, Anthony -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-15 1090 COGSWELL ST., ROCKLEDGE, FL 32955 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-09-25
AMENDED ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State