Entity Name: | BAYSHORE 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: | 13 Mar 1970 (55 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Oct 2012 (12 years ago) |
Document Number: | 718118 |
FEI/EIN Number |
593339774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1183, TAMPA, FL, 33601, US |
Address: | 181 COLUMBIA DR., TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Capozzalo Chris | Vice President | 100 South Ashley Drive, Tampa, FL, 33602 |
Martino Michael | Treasurer | 204 S Melville Avenue, Tampa, FL, 33606 |
Feinman Daniel | President | 181 COLUMBIA DR., TAMPA, FL, 33606 |
Feinman Daniel R | Agent | 3416 W Harbor View Ave, Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 3416 W Harbor View Ave, Tampa, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | Feinman, Daniel R | - |
AMENDED AND RESTATEDARTICLES | 2012-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 181 COLUMBIA DR., TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-12 | 181 COLUMBIA DR., TAMPA, FL 33606 | - |
CANCEL ADM DISS/REV | 2004-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1995-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State