Entity Name: | WORLD BASEBALL CLASSIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 2010 (14 years ago) |
Document Number: | F10000004175 |
FEI/EIN Number | 20-2826119 |
Address: | 1271 Avenue of the Americas, 6th Avenue, NEW YORK, NY 10020 |
Mail Address: | 1271 Avenue of the Americas, 6th Avenue, NEW YORK, NY 10020 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HALEM, DANIEL R. | Director | 1271 Avenue of the Americas, NEW YORK, NY 10020 |
BETTS, ROLAND | Director | 1271 Avenue of the Americas, 6th Avenue NEW YORK, NY 10020 |
PENNY, IAN | Director | 12 EAST 49TH STREET, NEW YORK, NY 10167 |
SCHILLER, HARVEY | Director | 415 MADISON AVE, 17 FLOOR NEW YORK, NY 10017 |
COLON, LEONOR | Director | 12 EAST 49TH STREET, NEW YORK, NY 10167 |
Marinak, Chris | Director | 1271 Avenue of the Americas, 6th Avenue NEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
VOGEL, JULIA | Secretary | 1271 Avenue of the Americas, 6th Avenue NEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
Braverman, Diana | Treasurer | 1271 Avenue of the Americas, NEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
Small, Jim | President | 1271 Avenue of the Americas, New York, NY 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 1271 Avenue of the Americas, 6th Avenue, NEW YORK, NY 10020 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 1271 Avenue of the Americas, 6th Avenue, NEW YORK, NY 10020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 1271 Avenue of the Americas, NEW YORK, NY 10020 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 1271 Avenue of the Americas, NEW YORK, NY 10020 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000172862 | TERMINATED | 1000000864395 | COLUMBIA | 2020-03-13 | 2030-03-18 | $ 441.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-05-31 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State