Search icon

SARASOTA COUNTY YOUTH BASEBALL, INC.

Company Details

Entity Name: SARASOTA COUNTY YOUTH BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Mar 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2009 (15 years ago)
Document Number: 751398
FEI/EIN Number 59-6153327
Address: 2801 12TH STREET, SARASOTA, FL 34237
Mail Address: P.O. BOX 51873, SARASOTA, FL 34232
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Miller, Roger Agent 5781 Old Summerwood Blvd, SARASOTA, FL 34232

Director

Name Role Address
Miller, Roger Director 5781 Old Summerwood Blvd., Sarasota, FL 34232
Chapman, Roy A., Esq. Director 2916 Tanglewood Way, Sarasota, FL 34239

President

Name Role Address
Cope, Jaime President 4721 Elfrida Avenue, SARASOTA, FL 34235

VP and Treasuer

Name Role Address
Davis, Marc VP and Treasuer 3753 Heather Lake Circle, Sarasota, FL 34235

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-06 Miller, Roger No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 5781 Old Summerwood Blvd, SARASOTA, FL 34232 No data
CANCEL ADM DISS/REV 2009-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2004-04-30 2801 12TH STREET, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-11 2801 12TH STREET, SARASOTA, FL 34237 No data
AMENDMENT AND NAME CHANGE 1996-07-11 SARASOTA COUNTY YOUTH BASEBALL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State