Entity Name: | LAFAYETTE BABE RUTH, 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: | 10 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 2009 (16 years ago) |
Document Number: | N06000000339 |
FEI/EIN Number |
204146931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NE County Road 400, Edward Perry Sports Complex, Mayo, FL, 32066, US |
Mail Address: | PO Box 862, Mayo, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Land KatyJo | Treasurer | 1179 Northwest County Road 290, Mayo, FL, 32066 |
Perry Levi | President | P.O. Box 862, Mayo, FL, 32066 |
Lamb Amanda | Vice President | P.O. Box 862, Mayo, FL, 32066 |
Miller Holly | Secretary | P.O. Box 862, Mayo, FL, 32066 |
Land KatyJo | Agent | 1179 Northwest County Road 290, Mayo, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 1179 Northwest County Road 290, Mayo, FL 32066 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Land, KatyJo | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | NE County Road 400, Edward Perry Sports Complex, Mayo, FL 32066 | - |
CHANGE OF MAILING ADDRESS | 2020-06-01 | NE County Road 400, Edward Perry Sports Complex, Mayo, FL 32066 | - |
AMENDMENT | 2009-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State