Entity Name: | INDIAN ROCKS BEACH 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: | 23 Jan 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Feb 2023 (2 years ago) |
Document Number: | N01048 |
FEI/EIN Number |
521286860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 15th Ave., INDIAN ROCKS BEACH, FL, 33785, US |
Mail Address: | 200 15th Ave., INDIAN ROCKS BEACH, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS TROY | President | 200 15th Ave., INDIAN ROCKS BEACH, FL, 33785 |
REUS SCOTT | Secretary | 200 15TH AVE, INDIAN ROCKS BEACH, FL, 33785 |
NORRIS NICK | Vice President | 200 15th Ave., INDIAN ROCKS BEACH, FL, 33785 |
PERKINS DENA | Treasurer | 200 15th Ave., INDIAN ROCKS BEACH, FL, 33785 |
Sanders Troy | Agent | 200 15TH AVE, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Sanders, Troy | - |
NAME CHANGE AMENDMENT | 2023-02-23 | INDIAN ROCKS BEACH LITTLE LEAGUE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-17 | 200 15TH AVE, INDIAN ROCKS BEACH, FL 33785 | - |
AMENDMENT | 2020-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-16 | 200 15th Ave., INDIAN ROCKS BEACH, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2013-12-16 | 200 15th Ave., INDIAN ROCKS BEACH, FL 33785 | - |
CANCEL ADM DISS/REV | 2010-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
Name Change | 2023-02-23 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
Amendment | 2020-09-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State