Search icon

PINELLAS PARK BASEBALL BOOSTERS, INC. - Florida Company Profile

Company Details

Entity Name: PINELLAS PARK BASEBALL BOOSTERS, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N05000002085
FEI/EIN Number 202433841

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

Address: 6305 118TH AVENUE, LARGO, FL, 33773
Mail Address: 6490 92ND PLACE NORTH, 401, PINELLAS PARK, FL, 33782
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASKOVSKY LEE A President 6490 92ND PLACE NORTH #401, PINELLAS PARK, FL, 33782
VASKOVSKY LEE A Director 6490 92ND PLACE NORTH #401, PINELLAS PARK, FL, 33782
REINOSO ROBERT Vice President 7214 AMHURST WAY, CLEARWATER, FL, 33764
REINOSO ROBERT Director 7214 AMHURST WAY, CLEARWATER, FL, 33764
GRIGSBY BARBARA Treasurer 6025 109TH AVE, PINELLAS PARK, FL, 33782
GRIGSBY BARBARA Director 6025 109TH AVE, PINELLAS PARK, FL, 33782
LONG MARY Treasurer 6801 98TH AVE NORTH, PINELLAS PARK, FL, 33782
LONG MARY Director 6801 98TH AVE NORTH, PINELLAS PARK, FL, 33782
GRIGSBY SHANE CONN 6025 109TH AVE, PINELLAS PARK, FL, 33782
Lawandus Angela A Fund 3027 Key Harbor Dr, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-17 6305 118TH AVENUE, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2011-09-17 6305 118TH AVENUE, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2011-09-17 VASKOVSKY, LEE A -
REGISTERED AGENT ADDRESS CHANGED 2011-09-17 6490 92ND PLACE NORTH, 401, PINELLAS PARK, FL 33782 -

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-09-17
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-24
Domestic Non-Profit 2005-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State