Search icon

MASTERS BASKETBALL - NATIONAL CHAMPIONSHIPS, INC. - Florida Company Profile

Company Details

Entity Name: MASTERS BASKETBALL - NATIONAL CHAMPIONSHIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N03000011122
FEI/EIN Number 200584330

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
Mail Address: 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD EDWARD Chairman 6065 PARKLAND BOULEVARD, CLEVELEND, OH, 44124
CRAWFORD EDWARD President 6065 PARKLAND BOULEVARD, CLEVELEND, OH, 44124
HORSFALL JOSEPH Director 50 LOCK RD, DEERFIELD BEACH, FL, 33442
ROSS DAVID Director 7037 N MORRISTOWN RD, SHELBYVILLE, IN, 46176
BOLAND JAMES Director 6065 PARKLAND BOULEVARD, CLEVELAND, OH, 44124
BROOKINS VINCE Director 6065 PARKLAND BOULEVARD, CLEVELAND, OH, 44124
HORSFALL JOSEPH D Agent 50 LOCK RD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-10 6065 PARKLAND BLVD, CLEVELAND, OH 44124 -
CHANGE OF MAILING ADDRESS 2008-11-10 6065 PARKLAND BLVD, CLEVELAND, OH 44124 -
REGISTERED AGENT NAME CHANGED 2008-11-10 HORSFALL, JOSEPH D -
REGISTERED AGENT ADDRESS CHANGED 2008-11-10 50 LOCK RD, DEERFIELD BEACH, FL 33442 -
NAME CHANGE AMENDMENT 2007-02-05 MASTERS BASKETBALL - NATIONAL CHAMPIONSHIPS, INC. -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-08-28
ANNUAL REPORT 2008-11-10
Reg. Agent Change 2008-11-10
ANNUAL REPORT 2008-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State