Entity Name: | INDIAN RIVER CITY LITTLE 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: | 28 Jun 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | 702625 |
FEI/EIN Number |
521344876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 Little League Lane, Titusville, FL, 32780, US |
Mail Address: | P.O. BOX 284, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Connor Christian | President | 330 Little League Lane, Titusville, FL, 32780 |
Sexton Paul | Secretary | 330 Little League Lane, Titusville, FL, 32780 |
Hill Chris | Vice President | 330 Little League Lane, Titusville, FL, 32780 |
O'Connor Christian | Agent | 330 Little League Lane, Titusville, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 330 Little League Lane, Titusville, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 330 Little League Lane, Titusville, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | O’Connor, Christian | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 330 Little League Lane, Titusville, FL 32780 | - |
REINSTATEMENT | 2014-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2008-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State