Entity Name: | PINE ISLAND YOUTH BASEBALL, 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: | 02 Apr 1981 (44 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | 757393 |
FEI/EIN Number |
592077251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 PINE ISLAND ROAD, BOKEELIA, FL, 33922, US |
Mail Address: | P.O. BOX 365, MATLACHA, FL, 33993, US |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jennings Rhea | Treasurer | PO Box 365, Matlacha, FL, 33993 |
Pritchard Rowell Mary K | Agent | 5700 PINE ISLAND ROAD, BOKEELIA, FL, 33922 |
Pritchard Rowell Mary K | President | 5700 PINE ISLAND ROAD, BOKEELIA, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-16 | Pritchard Rowell, Mary Katherine | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-06 | 5700 PINE ISLAND ROAD, BOKEELIA, FL 33922 | - |
AMENDMENT AND NAME CHANGE | 2022-04-28 | PINE ISLAND YOUTH BASEBALL, INC. | - |
CANCEL ADM DISS/REV | 2009-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-01-11 | 5700 PINE ISLAND ROAD, BOKEELIA, FL 33922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-26 | 5700 PINE ISLAND ROAD, BOKEELIA, FL 33922 | - |
REINSTATEMENT | 1985-11-25 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
AMENDED ANNUAL REPORT | 2023-09-06 |
ANNUAL REPORT | 2023-06-13 |
AMENDED ANNUAL REPORT | 2022-09-23 |
Amendment and Name Change | 2022-04-28 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State