Entity Name: | GROVELAND BASEBALL 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: | 27 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (2 years ago) |
Document Number: | N03000000864 |
FEI/EIN Number |
141871749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 E. POMELO ST, GROVELAND, FL, 34736, US |
Mail Address: | PO BOX 863, GROVELAND, FL, 34736 |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allred Tanner | President | PO Box 863, Groveland, FL, 34736 |
Ana Allred | Secretary | PO BOX 863, GROVELAND, FL, 34736 |
Sizemore Johnny L | Vice President | PO BOX 863, GROVELAND, FL, 34736 |
Cole Victoria | Conc | PO BOX 863, GROVELAND, FL, 34736 |
GROVELAND BASEBALL LEAGUE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-26 | Groveland Baseball League | - |
REINSTATEMENT | 2023-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 160 E. POMELO ST, GROVELAND, FL 34736 | - |
AMENDMENT AND NAME CHANGE | 2023-02-14 | GROVELAND BASEBALL LEAGUE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-30 | 18533 Water Crest Ct, Groveland, FL 34736 | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-24 |
ANNUAL REPORT | 2024-03-05 |
REINSTATEMENT | 2023-09-26 |
Amendment and Name Change | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-02-13 |
AMENDED ANNUAL REPORT | 2021-09-11 |
ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State