Entity Name: | FEDERAL 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: | 12 Aug 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 1997 (27 years ago) |
Document Number: | 706024 |
FEI/EIN Number |
596152537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FLOYD HULL STADIUM, 2800 SW 8TH AVE, FORT LAUDERDALE, FL, 33315 |
Mail Address: | 3326 SW 19TH ST, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cherveny Gary | Vice President | 1424 sw 109 way, davie, FL, 33324 |
Setticase Jeannie L | President | 3326 SW 19TH ST, FORT LAUDERDALE, FL, 33312 |
Setticase Micahel | Secretary | 3326 SW 19TH ST, FORT LAUDERDALE, FL, 33312 |
Setticase Jeannie L | Agent | 3326 SW 19TH ST, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Setticase, Jeannie L | - |
CHANGE OF MAILING ADDRESS | 2022-03-20 | FLOYD HULL STADIUM, 2800 SW 8TH AVE, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-20 | 3326 SW 19TH ST, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-31 | FLOYD HULL STADIUM, 2800 SW 8TH AVE, FORT LAUDERDALE, FL 33315 | - |
REINSTATEMENT | 1997-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1986-09-22 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State