Search icon

HOMESTEAD YOUTH BASEBALL INC.

Company Details

Entity Name: HOMESTEAD YOUTH BASEBALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2008 (17 years ago)
Document Number: N02000005025
FEI/EIN Number 470874464
Address: 4 NE 6TH Ave, Homestead, FL, 33030, US
Mail Address: 13 Sw 113 TH Ave, Miami, FL, 33174, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Gomez Carlos Agent 13 Sw 113 Ave, Miami, FL, 33174

President

Name Role Address
Garcia Gomez Carlos President 13 Sw 113 Ave, Miami, FL, 33174

Vice President

Name Role Address
Garcia ADRIANA Vice President 13 Sw 113 Ave, Miami, FL, 33174

Treasurer

Name Role Address
Garcia Sheila Treasurer 13 Sw 113 Ave, Miami, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051651 STUDENT ATHLETE AFTER SCHOOL PROGRAM EXPIRED 2019-04-26 2024-12-31 No data 13 SW 113 AVE, 102, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4 NE 6TH Ave, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2022-01-31 4 NE 6TH Ave, Homestead, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 13 Sw 113 Ave, 102, Miami, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 Garcia Gomez, Carlos No data
REINSTATEMENT 2008-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-11-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State