Entity Name: | CALLAHAN LITTLE LEAGUE BASEBALL ASSOCIATION, 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: | 24 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2024 (5 months ago) |
Document Number: | 756920 |
FEI/EIN Number |
900233719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34076 BALL PARK RD, CALLAHAN, FL, 32011 |
Mail Address: | P.O. BOX 889, CALLAHAN, FL, 32011 |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wingate Priscilla | Play | 45044 Fourth Ave, Callahan, FL, 32011 |
Mixson Gretchen | Secretary | 25055 Birdsong Lane, Callahan, FL, 32011 |
Deringer Georgia | Treasurer | 1125 Lisa Deringer place, CALLAHAN, FL, 32011 |
Bennett Michael L | President | 12164 Sunowa Springs Trail, Bryceville, FL, 32009 |
Bennett Michael L | Agent | 12164 Sunowa Springs Trail, Bryceville, FL, 32009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-21 | Bennett, Michael Lance | - |
REINSTATEMENT | 2024-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 12164 Sunowa Springs Trail, Bryceville, FL 32009 | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-01 | 34076 BALL PARK RD, CALLAHAN, FL 32011 | - |
REINSTATEMENT | 2005-03-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-21 |
REINSTATEMENT | 2023-12-05 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State