Entity Name: | PANTHER BASEBALL, 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: | 24 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | N05000010959 |
FEI/EIN Number |
861149957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22043 SW 95 Place, Cutler Bay, FL, 33190, US |
Mail Address: | 22043 SW 95 Place, Cutler Bay, FL, 33190, US |
ZIP code: | 33190 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sarason Scott | President | 22043 SW 95 Place, Cutler Bay, FL, 33190 |
Lanzas Jose | Director | 22043 SW 95 Place, Cutler Bay, FL, 33190 |
Turner Julie | Secretary | 22043 SW 95 Place, Cutler Bay, FL, 33190 |
Borum Rusty | Director | 22043 SW 95 Place, Cutler Bay, FL, 33190 |
Ortega Emilio | Treasurer | 22043 SW 95 Place, Cutler Bay, FL, 33190 |
SARASON SCOTT | Agent | 22043 SW 95 Place, Cutler Bay, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 22043 SW 95 Place, Cutler Bay, FL 33190 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 22043 SW 95 Place, Cutler Bay, FL 33190 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 22043 SW 95 Place, Cutler Bay, FL 33190 | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | SARASON, SCOTT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2013-04-19 | PANTHER BASEBALL, INC. | - |
REINSTATEMENT | 2011-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-18 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State