Search icon

BOYNTON BEACH LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: BOYNTON BEACH 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: 16 Apr 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: 732471
FEI/EIN Number 591651138

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 WEST WOOLBRIGHT RD., BOYNTON BEACH, FL, 33435
Mail Address: 300 W Woolbright Road, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hilsman Christina Treasurer 300 W Woolbright Road, BOYNTON BEACH, FL, 33435
Quinones AJ President 300 W Woolbright Road, BOYNTON BEACH, FL, 33435
Ferguson Jessica Vice President 300 WEST WOOLBRIGHT RD., BOYNTON BEACH, FL, 33435
Hilsman Christina Agent 33 SW 12thTer, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088130 EAST BOYNTON BEACH LITTLE LEAGUE ACTIVE 2014-08-27 2029-12-31 - 300 WEST WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 33 SW 12thTer, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2021-01-22 Hilsman, Christina -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-11-05 - -
AMENDMENT 2014-01-07 - -
CHANGE OF MAILING ADDRESS 2013-04-16 300 WEST WOOLBRIGHT RD., BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2007-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 300 WEST WOOLBRIGHT RD., BOYNTON BEACH, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State