Search icon

ST. AUGUSTINE LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE 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: 07 May 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2008 (17 years ago)
Document Number: 763180
FEI/EIN Number 521287648

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

Address: 100 WALER WAY, ST. AUGUSTINE, FL, 32086
Mail Address: P.O. BOX 305, ST. AUGUSTINE, FL, 32085
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MARTY Vice President 237 MONTEREY AVE, SAINT AUGUSTINE, FL, 32084
MARTIN MARTY Administrator 237 MONTEREY AVE, SAINT AUGUSTINE, FL, 32084
WALER RICHARD LJr. Treasurer 100 WALER WAY, ST. AUGUSTINE, FL, 32086
WALER RICHARD LIII Director 232 BONITA ROAD, ST. AUGUSTINE, FL, 32086
Leth Lauren President P.O. BOX 305, ST. AUGUSTINE, FL, 32085
Maurer Catherine L Vice President P.O. BOX 305, ST. AUGUSTINE, FL, 32085
Durand Darla Info 2995 Stratton Blvd, St Augustine, FL, 32084
Waler Richard LIII Agent 100 Waler Way, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-20 Waler, Richard L, III -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 100 Waler Way, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 100 WALER WAY, ST. AUGUSTINE, FL 32086 -
AMENDMENT 2008-09-18 - -
CHANGE OF MAILING ADDRESS 1989-06-22 100 WALER WAY, ST. AUGUSTINE, FL 32086 -
REINSTATEMENT 1989-06-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State