Search icon

THE TEXAS LEAGUE OF PROFESSIONAL BASEBALL CLUBS,INC.

Headquarter

Company Details

Entity Name: THE TEXAS LEAGUE OF PROFESSIONAL BASEBALL CLUBS,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1980 (44 years ago)
Date of dissolution: 19 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: 754652
FEI/EIN Number 74-1333930
Address: 8621 Mid-Cities Blvd., Suite 400, North Richland Hills, TX 76182
Mail Address: 8621 Mid-Cities Blvd., Suite 400, North Richland Hills, TX 76182
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE TEXAS LEAGUE OF PROFESSIONAL BASEBALL CLUBS,INC., MISSISSIPPI 502435 MISSISSIPPI
Headquarter of THE TEXAS LEAGUE OF PROFESSIONAL BASEBALL CLUBS,INC., NEW YORK 2030968 NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
Purpura, Tim President 7033 Benjamin Way, Colleyville, TX 76034

Treasurer

Name Role Address
Purpura, Tim Treasurer 7033 Benjamin Way, Colleyville, TX 76034

Director

Name Role Address
Elmore, D. G. Director 2915 Olcott Blvd., Bloomington, IN 47401
Meeks, Russ Director 9 Masters Circle, Little Rock, AR 72212
Greenberg, Chuck Director 2211 Vaquero Estate Blvd., Westlake, TX 76262
Prentice, Miles Director 1270 Avenue of the Americas Ste. 1808, New York, NY 10020
Dandes, Jon Director 4 Meadow Spring Lane, East Amherst, NY 14051
Good, Daniel J. Director 300 Main Street, 5th Floor, c/o DeWitt Capital Group Cincinnati, OH 45202
Melega, Mike Director 9909 E. 5th Place, Tulsa, OK 74133

Vice President

Name Role Address
Milovich, Andy Vice President 921 Palmflower Ave., Frisco, TX 75036

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-19 No data No data
REINSTATEMENT 2021-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 8621 Mid-Cities Blvd., Suite 400, North Richland Hills, TX 76182 No data
CHANGE OF MAILING ADDRESS 2021-01-15 8621 Mid-Cities Blvd., Suite 400, North Richland Hills, TX 76182 No data
REGISTERED AGENT NAME CHANGED 2021-01-15 CT CORPORATION SYSTEM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2013-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2021-03-19
REINSTATEMENT 2021-01-15
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-10-02
ANNUAL REPORT 2012-02-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State