Search icon

GULF COAST LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST 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: 09 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: 756681
FEI/EIN Number 371606297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5611 WARREN ST., NAPLES, FL, 34113, US
Mail Address: P.O. BOX 1727, MARCO ISLAND, FL, 34146, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUADE RYAN President 4160 Looking Glass Ln #8, Naples, FL, 34112
McGregor Reilly Treasurer P.O. BOX 1727, MARCO ISLAND, FL, 34146
Bonfitto Sarah Vice President P.O. Box 1727, Marco Island, FL, 34146
MCQUADE RYAN Agent 4160 LOOKING GLASS LN #8, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 McGregor, Reilly -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 179 Saxon Street, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2021-08-23 5611 WARREN ST., NAPLES, FL 34113 -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 5611 WARREN ST., NAPLES, FL 34113 -
REINSTATEMENT 2010-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State