Entity Name: | DADE 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: | 14 Jul 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2007 (18 years ago) |
Document Number: | 709312 |
FEI/EIN Number |
591700453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43805 CR 54 E, Kathleen, FL, 33849, US |
Mail Address: | P.O. BOX 1721, DADE CITY, FL, 33526-1721 |
ZIP code: | 33849 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLK STEPHANIE | President | PO BOX 1721, DADE CITY, FL, 33526 |
HEWLETT CASEY | Treasurer | PO BOX 1721, DADE CITY, FL, 33526 |
Darnall Miles | Vice President | P.O. Box 1721, Dade City, FL, 335261721 |
Tomkow Rainey | Director | P.O. BOX 1721, DADE CITY, FL, 335261721 |
DARNELL CHRIS | Director | P.O. BOX 1721, DADE CITY, FL, 335261721 |
Minton Allison | Agent | 13220 GENE NELSON BLVD, DADE CITY, FL, 33525 |
DARNELL AMY | Secretary | P.O. BOX 1721, DADE CITY, FL, 335261721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-31 | 43805 CR 54 E, Kathleen, FL 33849 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-02 | Minton, Allison | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 13220 GENE NELSON BLVD, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2009-02-12 | 43805 CR 54 E, Kathleen, FL 33849 | - |
REINSTATEMENT | 2007-05-02 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-12-02 |
ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-05 |
AMENDED ANNUAL REPORT | 2019-11-04 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State