Search icon

THE SOUTH ATLANTIC LEAGUE OF PROFESSIONAL BASEBALL CLUBS, INC. - Florida Company Profile

Company Details

Entity Name: THE SOUTH ATLANTIC LEAGUE OF PROFESSIONAL BASEBALL CLUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2008 (17 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: F08000004581
FEI/EIN Number 560711811

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

Address: 2451 N. McMullen Booth Road, Suite 245, Clearwater, FL, 33759, US
Mail Address: 1022 CHILLUM COURT, SAFETY HARBOR, FL, 34695
ZIP code: 33759
County: Pinellas
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
DEWINE BRIAN Director 22 CADDIS COURT, BILTMORE LAKE, NC, 28715
EISEMAN JEFF . Director 187 Railroad Avenue, North Augusta, SC, 29841
GOLDKLANG MARVIN N Director 1 Gatehall Drive, Suite 305, Parsippany, NJ, 07054
VOLPE THOMAS Director 2750 Taylor Street, #2003, San Francisco, CA, 94133
KRUPA ERIC President 2451 N. McMullen Booth Road, Clearwater, FL, 33759
KRUPA ERIC Secretary 2451 N. McMullen Booth Road, Clearwater, FL, 33759
KRUPA ERIC Treasurer 2451 N. McMullen Booth Road, Clearwater, FL, 33759
KRUPA ERIC Director 2451 N. McMullen Booth Road, Clearwater, FL, 33759
MOORE CHIP Vice President 755 Battery Avenue, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-03 - -
CHANGE OF MAILING ADDRESS 2022-03-03 2451 N. McMullen Booth Road, Suite 245, Clearwater, FL 33759 -
REGISTERED AGENT CHANGED 2022-03-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2451 N. McMullen Booth Road, Suite 245, Clearwater, FL 33759 -

Documents

Name Date
WITHDRAWAL 2022-03-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State