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 |
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 |
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 | - | - |
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