Search icon

WEST PINES GIRLS SOFTBALL, INC.

Company Details

Entity Name: WEST PINES GIRLS SOFTBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: N01000006364
FEI/EIN Number 651111593
Address: Stephen Lance Quatermaine, 7211 Lake Enderly Blvd, Bartow, FL, 33830, US
Mail Address: PO BOX 822655, SOUTH FLORIDA, FL, 33082-2655, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Quatermaine Stephen L Agent Stephen Lance Quatermaine, Barlow, FL, 33830

President

Name Role Address
Quatermaine Lance President 19000 SW 59th St, Southwest Ranches, FL, 33332

Secretary

Name Role Address
Confessore Kathy Secretary 11802 N Island Road, Cooper City, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090840 GROWFASTPITCH.ORG EXPIRED 2018-08-15 2023-12-31 No data PO BOX 822655, SOUTH FLORIDA, FL, 33082
G18000086290 DIAMOND DUSTERS FASTPITCH ACTIVE 2018-08-05 2028-12-31 No data PO BOX 822655, SOUTH FLORIDA, FL, 33082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 Stephen Lance Quatermaine, 7211 Lake Enderly Blvd, Bartow, FL 33830 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 Stephen Lance Quatermaine, 7211 Lake Enderly Blvd, Barlow, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2020-06-22 Quatermaine, Stephen Lance No data
AMENDMENT 2017-03-10 No data No data
AMENDMENT 2014-01-28 No data No data
CHANGE OF MAILING ADDRESS 2011-03-28 Stephen Lance Quatermaine, 7211 Lake Enderly Blvd, Bartow, FL 33830 No data
AMENDMENT 2010-12-07 No data No data
AMENDMENT 2010-10-19 No data No data
CANCEL ADM DISS/REV 2004-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-15
Amendment 2017-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State