Entity Name: | SOUTH SUMTER GIRL'S SOFTBALL 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: | 20 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2014 (11 years ago) |
Document Number: | N02665 |
FEI/EIN Number |
800214235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 824 W. Noble Ave, Bushnell, FL, 33513, US |
Mail Address: | 9083 CR 641, Bushnell, FL, 33513, US |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moss Julie | Treasurer | 1477 CR 652A, Bushnell, FL, 33513 |
Pabst Robert | President | 9083 CR 641, Bushnell, FL, 33513 |
Pike Derek | Secretary | 9083 CR 641, Bushnell, FL, 33513 |
Pike Derek | Assi | PO BOX 1618, Bushnell, FL, 33513 |
Pabst Robert | Agent | 9083 CR 641, Bushnell, FL, 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 9083 CR 641, Bushnell, FL 33513 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 824 W. Noble Ave, Bushnell, FL 33513 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Pabst, Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 824 W. Noble Ave, Bushnell, FL 33513 | - |
REINSTATEMENT | 2014-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2008-08-20 | - | - |
CANCEL ADM DISS/REV | 2008-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-14 |
AMENDED ANNUAL REPORT | 2021-07-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State