Search icon

THE FLORIDA STATE LEAGUE PROMOTION CORPORATION

Company Details

Entity Name: THE FLORIDA STATE LEAGUE PROMOTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1988 (37 years ago)
Date of dissolution: 11 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2021 (4 years ago)
Document Number: M64423
FEI/EIN Number 59-2866221
Address: 3901 26th Street, Vero Beach, FL 32960
Mail Address: 3901 26th Street, Vero Beach, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Reynolds, Terry Agent 3901 26th Street, Vero Beach, FL 32960

President

Name Role Address
Reynolds, Terry President 3901 26th Street, Vero Beach, FL 32960

Chairman

Name Role Address
Reynolds, Terry Chairman 3901 26th Street, Vero Beach, FL 32960

Treasurer

Name Role Address
Reynolds, Terry Treasurer 3901 26th Street, Vero Beach, FL 32960

Exec. VP

Name Role Address
Timberlake, John Exec. VP 3901 26th Street, Vero Beach, FL 32960

Vice President

Name Role Address
Bauer, Mike Vice President 3901 26th Street, Vero Beach, FL 32960
Myers, Ron Vice President 3901 26th Street, Vero Beach, FL 32960

South Division

Name Role Address
Bauer, Mike South Division 3901 26th Street, Vero Beach, FL 32960

Legal Council

Name Role Address
Smith, Steve Legal Council 3901 26th Street, Vero Beach, FL 32960

SEC.

Name Role Address
Smith, Steve SEC. 3901 26th Street, Vero Beach, FL 32960

North Division

Name Role Address
Myers, Ron North Division 3901 26th Street, Vero Beach, FL 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 3901 26th Street, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2020-01-07 Reynolds, Terry No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 3901 26th Street, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2020-01-07 3901 26th Street, Vero Beach, FL 32960 No data
REINSTATEMENT 1994-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State