Search icon

FT. MYERS 50+ SENIOR SOFTBALL LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: FT. MYERS 50+ SENIOR SOFTBALL 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: 03 Jun 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: N05000005748
FEI/EIN Number 593808837

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

Address: 3166 Running Deer Drive, North Fort Myers, FL, 33917, US
Mail Address: 3166 Running Deer Drive, North Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buehler John Vice President 3166 Running Deer Drive, North Fort Myers, FL, 33917
PARKS KENNETH Vice President 3166 Running Deer Drive, North Fort Myers, FL, 33917
Fountaine Neil Treasurer 3166 Running Deer Drive, North Fort Myers, FL, 33917
Donahue John Secretary 3166 Running Deer Drive, North Fort Myers, FL, 33917
Pangborn Tom President 3166 Running Deer Drive, North Fort Myers, FL, 33917
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 3166 Running Deer Drive, North Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2024-03-05 3166 Running Deer Drive, North Fort Myers, FL 33917 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
AMENDMENT AND NAME CHANGE 2018-06-25 FT. MYERS 50+ SENIOR SOFTBALL LEAGUE, INC. -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
Amendment and Name Change 2018-06-25
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State