Search icon

MANATEE COUNTY LITTLE LEAGUE BASEBALL INC. OF BRADENTON, FLORIDA

Company Details

Entity Name: MANATEE COUNTY LITTLE LEAGUE BASEBALL INC. OF BRADENTON, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1976 (48 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 736838
FEI/EIN Number 52-1287667
Address: G T BRAY PARK, 5502 33RD AVE DR W, BRADENTON, FL 34209
Mail Address: P O BOX 14164, BRADENTON, FL 34280
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
FLYNN LAW, P.A. Agent

President

Name Role Address
Robbins, Salina President G T BRAY PARK, 5502 33RD AVE DR W BRADENTON, FL 34209
Duquette, Brittany President 5502 33rd Ave Dr W, Bradenton, FL 34209
FLYNN, SEAN President 3114 MANATEE AVE W, BRADENTON, FL 34205

Treasurer

Name Role Address
Robbins, Stephen Treasurer G T BRAY PARK, 5502 33RD AVE DR W BRADENTON, FL 34209
HESTER, AUDREY Treasurer 9122 16TH AVE CIR NW, BRADENTON, FL 34209

Secretary

Name Role Address
Cablish, Deric V Secretary 4855 27th Street West, Bradenton, FL 34207
WATSON, ERIN Secretary 808 60TH ST NW, BRADENTON, FL 34209

Vice President

Name Role Address
WILSON, JOHN Vice President 6307 4TH AVE NW, BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2023-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-13 FLYNN LAW, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-13 3114 MANATEE AVE W, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 G T BRAY PARK, 5502 33RD AVE DR W, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2002-01-30 G T BRAY PARK, 5502 33RD AVE DR W, BRADENTON, FL 34209 No data

Documents

Name Date
Amendment 2023-11-13
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State