NORTHEAST FLORIDA GIRLS SOFTBALL, INC. - Florida Company Profile

Entity Name: | NORTHEAST FLORIDA GIRLS SOFTBALL, 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: | 03 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | N03000003036 |
FEI/EIN Number |
562354099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 468 SOUTH PENMAN ROAD, JACKSONVILLE BEACH, FL, 32250, US |
Address: | 468 PENMAN RD S, JAX BCH, FL, 32250-3355, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
LAND JENNIFER | Vice President | 4346 SEABREEZE DRIVE, JACKSONVILLE, FL, 32250 |
BENJAMIN KRISTEN | President | 1139 RUTH AVENUE, JACKSONVILLE BEACH, FL, 32250 |
MACIAS JACOB | Treasurer | 2534 CINNAMON SPRINGS TRAIL, JACKSONVILLE, FL, 32246 |
SANDOVAL ERIN | Secretary | 3630 SUMMERLIN LANE NORTH, JACKSONVILLE, FL, 32224 |
HEILIG MEGAN | Vice President | 1680 HAWKINS COVE DR E, JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000024264 | TSUNAMI | ACTIVE | 2019-02-19 | 2029-12-31 | - | 468 PENMAN ROAD SOUTH, JACKSONVILLE BEACH, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | - |
REINSTATEMENT | 2019-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-21 | 468 SOUTH PENMAN ROAD, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-10-21 | 468 SOUTH PENMAN ROAD, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | FILE FLORIDA CO. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-02-24 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-08-05 |
ANNUAL REPORT | 2017-08-20 |
ANNUAL REPORT | 2016-04-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State