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 |
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 | - |
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 | - | - |
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