Search icon

FLORIDA FIRST COAST SOFTBALL INC.

Company Details

Entity Name: FLORIDA FIRST COAST SOFTBALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2009 (16 years ago)
Document Number: N06000000783
FEI/EIN Number 061774226
Address: 6621 Barnes Road S, JACKSONVILLE, FL, 32216, US
Mail Address: 1464 NE 154th Terrace, Starke, FL, 32091, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
USSERY TOMMY L Agent 1464 NE 154th Terrace, Starke, FL, 32091

President

Name Role Address
MCCALL MARTY President 3096 Vista Wood Drive, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
USSERY TOMMY L Treasurer 1464 NE 154th Terrace, Starke, FL, 32091

Recording Secretary

Name Role Address
THOMPSON GAIL Recording Secretary 11045 BLUE HILL DRIVE, JACKSONVILLE, FL, 32218

Director

Name Role Address
Anderson Morris Director 1517 Jones Rd., Jacksonville, FL, 32220
Simmons Leonard Director 2922 Lagney Drive, Jacksonville, FL, 32208

Vice President

Name Role Address
Brooks Donald Vice President P O Box 65686, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-15 6621 Barnes Road S, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 1464 NE 154th Terrace, Starke, FL 32091 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-03 6621 Barnes Road S, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2010-02-16 USSERY, TOMMY L No data
NAME CHANGE AMENDMENT 2009-01-26 FLORIDA FIRST COAST SOFTBALL INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State