Search icon

COUNTRYSIDE LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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