Entity Name: | NAVY-ORTEGA-LAKESHORE 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: | 14 Mar 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2020 (5 years ago) |
Document Number: | 741996 |
FEI/EIN Number |
521287644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Bldg 1 Langley St, JACKSONVILLE, FL, 32212, US |
Mail Address: | Bldg 1 Langley Box 14, JACKSONVILLE, FL, 32212, US |
ZIP code: | 32212 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT GEORGE | President | NOL BASEBALL COMPLEX, JACKSONVILLE, FL, 32238 |
WHEELER NEIL | Vice President | NOL BASEBALL COMPLEX, JACKSONVILLE, FL, 32238 |
REGISTER LESLIE | Treasurer | NOL BASEBALL COMPLEX, JACKSONVILLE, FL, 32238 |
BARNETT GEORGE | Agent | NOL BASEBALL COMPLEX, JACKSONVILLE, FL, 32212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Worsham, Matthew C | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | Bldg 1 Langley St, JACKSONVILLE, FL 32212 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-18 | Bldg 1 Langley St, JACKSONVILLE, FL 32212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | NOL BASEBALL COMPLEX, NAVAL AIR STATION, JACKSONVILLE, FL 32212 | - |
AMENDMENT | 2020-04-08 | - | - |
CANCEL ADM DISS/REV | 2005-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-15 |
Amendment | 2020-04-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State