Entity Name: | DELRAY BEACH NATIONAL LITTLE LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
DELRAY BEACH NATIONAL LITTLE LEAGUE, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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 Mar 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | 732161 |
FEI/EIN Number |
91-1844218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1905 SW 4th Avenue, Delray Beach, FL 33444 |
Mail Address: | 4801 Linton Boulevard, Ste. 11A/ Box 492, Delray Beach, FL 33445 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marcus, Andy | Agent | 1905 SW 4th Avenue, Delray Beach, FL 33444 |
Marcus, Andy | President | 1905 SW 4th Avenue, Delray Beach, FL 33444 |
Gleichenhaus, Corey | Treasurer | 7290 Serrano Terrace, DELRAY BEACH, FL 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Marcus, Andy | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 1905 SW 4th Avenue, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 1905 SW 4th Avenue, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 1905 SW 4th Avenue, Delray Beach, FL 33444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State