Entity Name: | NORTHEAST RATTLERS SPORTS ASSOCIATION, 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: | 04 May 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N09000004335 |
FEI/EIN Number |
82-1609686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1008 AVENUE D, Haines City, FL, 33844, US |
Mail Address: | 205 S. DIXIE DRIVE., #142, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Penick Randy | President | 163 Perry Drive, HAINES CITY, FL, 33844 |
Alexander Randolph | Vice President | 2304 West Cannon Terrace NW, Winter Haven, FL, 33881 |
Penick Lou Alice | Treasurer | 163 Perry Drive, Haines City, FL, 33844 |
Alston Tatisha | Secretary | 205 S. DIXIE DRIVE., #142, HAINES CITY, FL, 33844 |
BRUNDIDGE WRENITA | Coor | 325 N. 5TH STREET, APT. 1, HAINES CITY, FL, 33844 |
Northeast Rattlers Sport Association, Inc | Agent | 163 Perry Drive, Haines City, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 1008 AVENUE D, Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 1008 AVENUE D, Haines City, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | Northeast Rattlers Sport Association, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 163 Perry Drive, Haines City, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-08-02 |
ANNUAL REPORT | 2015-08-07 |
ANNUAL REPORT | 2014-07-02 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-06-04 |
ANNUAL REPORT | 2011-05-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State