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 |
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 |
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 |
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 | - | - |
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