Entity Name: | THE DELTONA 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: | 07 May 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2010 (14 years ago) |
Document Number: | 732682 |
FEI/EIN Number |
593063828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 675 ELGROVE DR, DELTONA, FL, 32725, US |
Mail Address: | PO BOX 5233, DELTONA, FL, 32728, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREW MATTHEW | President | P.O. BOX 5233, DELTONA, FL, 32728 |
Andrew Tina | Secretary | PO BOX 5233, DELTONA, FL, 32728 |
Andrew Tina | Treasurer | PO BOX 5233, DELTONA, FL, 32728 |
Jackson Guy | Vice President | PO BOX 5233, Deltona, FL, 32725 |
Andrew Matthew | Agent | 675 ELGROVE DR, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 675 ELGROVE DR, DELTONA, FL 32725 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 675 ELGROVE DR, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Andrew, Matthew | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1997-03-25 | 675 ELGROVE DR, DELTONA, FL 32725 | - |
REINSTATEMENT | 1994-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State