Search icon

AMERICAN YOUTH SOCCER ORGANIZATION

Company Details

Name: AMERICAN YOUTH SOCCER ORGANIZATION
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Sep 1997 (28 years ago)
Identification Number: 000096626
Principal Address: 19700 S VERMONT AVENUE SUITE 103, TORRANCE, CA, 90502, USA
Purpose: TO PROMOTE YOUTH SOCCER.

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities to groups of individuals. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MICHAEL KARON PRESIDENT 19700 S VERMONT AVENUE, SUITE 103 TORRANCE, CA 90502 USA

TREASURER

Name Role Address
DOUG RYAN TREASURER 19700 S VERMONT AVENUE, SUITE 103 TORRANCE, CA 90502 USA

SECRETARY

Name Role Address
MARGARET CLOSE SECRETARY 19700 S VERMONT AVENUE, SUITE 103 TORRANCE, CA 90502 USA

DIRECTOR

Name Role Address
GARY VAN OTTEN DIRECTOR 19700 S VERMONT AVENUE, SUITE 103 TORRANCE, CA 90502 USA
KRIS GRAFF DIRECTOR 19700 S VERMONT AVENUE, SUITE 103 TORRANCE, CA 90502 USA
MICHAEL CASSIDY DIRECTOR 19700 S VERMONT AVENUE, SUITE 103 TORRANCE, CA 90502 USA
PENNEY WAKEFIELD DIRECTOR 19700 S VERMONT AVENUE, SUITE 103 TORRANCE, CA 90502 USA
RANDALL PITTMAN DIRECTOR 48 VICTORIA LN FITCHBURG, MA 01420 USA
RICK BUITEWEG DIRECTOR 19700 S VERMONT AVENUE, SUITE 103 TORRANCE, CA 90502 USA
RUBEN GONZALEZ DIRECTOR 19700 S VERMONT AVENUE, SUITE 103 TORRANCE, CA 90502 USA
YVETTE BARRETT DIRECTOR 19700 S VERMONT AVENUE, SUITE 103 TORRANCE, CA 90502 USA

Filings

Number Name File Date
202453501350 Annual Report 2024-05-01
202328862960 Statement of Change of Registered/Resident Agent 2023-02-20
202325996190 Annual Report 2023-01-13
202325996730 Annual Report 2023-01-13
202325996820 Annual Report 2023-01-13
202325996910 Annual Report 2023-01-13
202325995760 Reinstatement 2023-01-13
202196253040 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191766400 Revocation Notice For Failure to File An Annual Report 2021-02-17
201995654780 Annual Report 2019-06-06

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State