Entity Name: | GREATER HOLIDAY 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: | 03 Feb 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 1997 (28 years ago) |
Document Number: | 737987 |
FEI/EIN Number |
593543130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4614 Fort Shaw Dr, New Port Richey, FL, 34655, US |
Mail Address: | P.O. BOX 3247, HOLIDAY, FL, 34692, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE JUSTIN | President | 4614 FORT SHAW DR, NEW PORT RICHEY, FL, 34655 |
Albright Brent | Treasurer | 8132 Silver Mist Pl, Trinity, FL, 34655 |
Jardine Ashley | Vice President | 3416 Bahia Dr, HOLIDAY, FL, 34690 |
Moore Justin | Agent | HOLIDAY RECREATION COMPLEX, HOLIDAY, FL, 34692 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-22 | 4614 Fort Shaw Dr, New Port Richey, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | Moore, Justin | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-04 | HOLIDAY RECREATION COMPLEX, POST OFFICE BOX 3247, HOLIDAY, FL 34692 | - |
CHANGE OF MAILING ADDRESS | 2008-08-31 | 4614 Fort Shaw Dr, New Port Richey, FL 34655 | - |
REINSTATEMENT | 1997-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1990-03-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-26 |
AMENDED ANNUAL REPORT | 2019-11-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-08-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State