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 |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Purpura, Tim | President | 7033 Benjamin Way, Colleyville, TX 76034 |
Name | Role | Address |
---|---|---|
Purpura, Tim | Treasurer | 7033 Benjamin Way, Colleyville, TX 76034 |
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 |
Name | Role | Address |
---|---|---|
Milovich, Andy | Vice President | 921 Palmflower Ave., Frisco, TX 75036 |
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 |
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