Entity Name: | COUNTRYSIDE 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: | 11 Apr 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2011 (13 years ago) |
Document Number: | 767898 |
FEI/EIN Number |
592267373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | COUNTRYSIDE COMMUNITY PARK, 2640 SABAL SPRINGS DRIVE, CLEARWATER, FL, 33761, US |
Mail Address: | POST OFFICE BOX 14955, CLEARWATER, FL, 33766 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wagg Justin | Treasurer | COUNTRYSIDE COMMUNITY PARK, CLEARWATER, FL, 33761 |
Thomas Kristin | President | POST OFFICE BOX 14955, CLEARWATER, FL, 33766 |
Wagg Justin TRES | Agent | COUNTRYSIDE COMMUNITY PARK, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-09 | Wagg, Justin, TRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | COUNTRYSIDE COMMUNITY PARK, 2640 SABAL SPRINGS DRIVE, CLEARWATER, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | COUNTRYSIDE COMMUNITY PARK, 2640 SABAL SPRINGS DRIVE, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | COUNTRYSIDE COMMUNITY PARK, 2640 SABAL SPRINGS DRIVE, CLEARWATER, FL 33761 | - |
REINSTATEMENT | 2011-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2002-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-08-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State