Entity Name: | OSCEOLA YOUTH SOFTBALL 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: | 17 Mar 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jul 2021 (4 years ago) |
Document Number: | 762471 |
FEI/EIN Number |
592227036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3511 BAKER DRIVE, KISSIMMEE, FL, 34741, US |
Mail Address: | P.O. BOX 422131, KISSIMMEE, FL, 34742, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNELL CHRISTINE M | President | 2326 HIDDEN LAKE STREET, KISSIMMEE, FL, 34741 |
Rodriguez Denny | Vice President | 967 Alsace Drive, Kissimmee, FL, 34759 |
Brownell Christine M | Agent | 2326 HIDDEN LAKE STREET, KISSIMMEE, FL, 34741 |
Rodriguez Melissa | Treasurer | 3511 BAKER DRIVE, KISSIMMEE, FL, 34741 |
Soto Samantha | Secretary | 1211 Chervil, Kissimmee, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-16 | Brownell, Christine M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-16 | 2326 HIDDEN LAKE STREET, 34741, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2021-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 3511 BAKER DRIVE, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2009-06-01 | 3511 BAKER DRIVE, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 1996-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1986-03-10 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-08-27 |
AMENDED ANNUAL REPORT | 2023-08-03 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-06-16 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-08-30 |
Amendment | 2021-07-22 |
ANNUAL REPORT | 2021-02-13 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State