Search icon

GOLDEN GATE LITTLE LEAGUE SOFTBALL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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