Entity Name: | GOLDEN GATE LITTLE LEAGUE SOFTBALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N07000008261 |
FEI/EIN Number |
260758539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10052 BOCA CIRCLE, NAPLES, FL, 34109, US |
Mail Address: | 10052 Boca Circle, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delashmet Tarah | Secretary | 3811 35th Ave NE, NAPLES, FL, 34120 |
DELASHMET TRAVIS | Vice President | 3811 35TH AVE NE, NAPLES, FL, 34120 |
MATULAY CHRISTINE Y | President | 10052 BOCA CIRCLE, NAPLES, FL, 34109 |
Levens Sandra | Treasurer | 200 Quail Forest Blvd., Naples, FL, 34105 |
MATULAY CHRISTINE Y | Agent | 10052 BOCA CIRCLE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 10052 BOCA CIRCLE, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-07 | 10052 BOCA CIRCLE, NAPLES, FL 34109 | - |
AMENDMENT AND NAME CHANGE | 2019-01-07 | GOLDEN GATE SOFTBALL LITTLE LEAGUE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | 10052 BOCA CIRCLE, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | MATULAY, CHRISTINE Y | - |
AMENDMENT | 2017-10-30 | - | - |
CANCEL ADM DISS/REV | 2009-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-04 |
Amendment and Name Change | 2019-01-07 |
ANNUAL REPORT | 2018-01-10 |
Amendment | 2017-10-30 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State