Search icon

EUSTIS LITTLE LEAGUE, INC.

Company Details

Entity Name: EUSTIS LITTLE LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1981 (44 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 757493
FEI/EIN Number 59-2114379
Address: 450 GOLFLINKS ROAD, EUSTIS, FL 32726
Mail Address: PO BOX 1100, EUSTIS, FL 32727
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Muniz, Marisa Agent 450 GOLF LINKS RD, EUSTIS, FL 32726

President

Name Role Address
HIMES, JERRY President PO BOX 1100, EUSTIS, FL 32727

Vice President

Name Role Address
Jackson, Alan Vice President PO BOX 1100, EUSTIS, FL 32727

Secretary

Name Role Address
Carroll, Jacqueline Secretary PO BOX 1100, Eustis, FL 32727

Treasurer

Name Role Address
Muniz, Marisa Treasurer PO BOX 1100, Eustis, FL 32727

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-01 Muniz, Marisa No data
AMENDMENT 2014-04-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 450 GOLF LINKS RD, EUSTIS, FL 32726 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 450 GOLFLINKS ROAD, EUSTIS, FL 32726 No data
CHANGE OF MAILING ADDRESS 2006-01-04 450 GOLFLINKS ROAD, EUSTIS, FL 32726 No data

Documents

Name Date
ANNUAL REPORT 2017-09-01
AMENDED ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-07-12
ANNUAL REPORT 2014-06-11
Amendment 2014-04-24
ANNUAL REPORT 2013-08-27
ANNUAL REPORT 2012-07-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State