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 |
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 |
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 | - | - |
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