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 |
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 |
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. | - |
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