Search icon

PANTHER BASEBALL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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