Entity Name: | COCOA 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 1968 (57 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Dec 2008 (16 years ago) |
Document Number: | 714850 |
FEI/EIN Number |
592040839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 ROSENTINE STREET, COCOA, FL, 32926, US |
Mail Address: | P.O BOX 236911, COCOA, FL, 32923, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Tracy E | President | 4680 Olympic Dr, COCOA, FL, 32927 |
Kirklin Dawn | Treasurer | P.O BOX 236911, COCOA, FL, 32923 |
Vite Scott | Vice President | 1881 ROSENTINE STREET, COCOA, FL, 32926 |
Vite Kelley | Secretary | 1881 ROSENTINE STREET, COCOA, FL, 32926 |
Jones Tracy E | Agent | 1881 ROSENTINE STRRET, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 1881 ROSENTINE STREET, COCOA, FL 32926 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-02 | 1881 ROSENTINE STRRET, COCOA, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-25 | Jones, Tracy Elaine | - |
CHANGE OF MAILING ADDRESS | 2015-01-17 | 1881 ROSENTINE STREET, COCOA, FL 32926 | - |
CANCEL ADM DISS/REV | 2008-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 1995-09-21 | COCOA LITTLE LEAGUE, INC. | - |
REINSTATEMENT | 1990-12-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-07-02 |
AMENDED ANNUAL REPORT | 2017-10-25 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State