Entity Name: | GULF COAST LITTLE LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2016 (8 years ago) |
Document Number: | 756681 |
FEI/EIN Number | 37-1606297 |
Address: | 5611 WARREN ST., NAPLES, FL 34113 |
Mail Address: | P.O. BOX 1727, MARCO ISLAND, FL 34146 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGregor, Reilly | Agent | 179 Saxon Street, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
McLaughlin, Jennie | President | P.O Box 1727, Marco Island, FL 34146 |
Name | Role | Address |
---|---|---|
McGregor, Reilly | Treasurer | P.O. BOX 1727, MARCO ISLAND, FL 34146 |
Name | Role | Address |
---|---|---|
McGowan, Amy | Vice President | P.O. Box 1727, Marco Island, FL 34146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | McGregor, Reilly | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 179 Saxon Street, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2021-08-23 | 5611 WARREN ST., NAPLES, FL 34113 | No data |
REINSTATEMENT | 2016-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-01 | 5611 WARREN ST., NAPLES, FL 34113 | No data |
REINSTATEMENT | 2010-09-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-25 |
Reg. Agent Change | 2021-08-23 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State