Search icon

NORTHEAST RATTLERS SPORTS ASSOCIATION, INC.

Company Details

Entity Name: NORTHEAST RATTLERS SPORTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 May 2009 (16 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: N09000004335
FEI/EIN Number 82-1609686
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

Agent

Name Role Address
Northeast Rattlers Sport Association, Inc Agent 163 Perry Drive, Haines City, FL, 33844

President

Name Role Address
Penick Randy President 163 Perry Drive, HAINES CITY, FL, 33844

Vice President

Name Role Address
Alexander Randolph Vice President 2304 West Cannon Terrace NW, Winter Haven, FL, 33881

Treasurer

Name Role Address
Penick Lou Alice Treasurer 163 Perry Drive, Haines City, FL, 33844

Secretary

Name Role Address
Alston Tatisha Secretary 205 S. DIXIE DRIVE., #142, HAINES CITY, FL, 33844

Coor

Name Role Address
BRUNDIDGE WRENITA Coor 325 N. 5TH STREET, APT. 1, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1008 AVENUE D, Haines City, FL 33844 No data
CHANGE OF MAILING ADDRESS 2017-04-03 1008 AVENUE D, Haines City, FL 33844 No data
REGISTERED AGENT NAME CHANGED 2017-04-03 Northeast Rattlers Sport Association, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 163 Perry Drive, Haines City, FL 33844 No data

Documents

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 Feb 2025

Sources: Florida Department of State