Search icon

BREVARD COUNTY BABE RUTH BASEBALL INC. - Florida Company Profile

Company Details

Entity Name: BREVARD COUNTY BABE RUTH BASEBALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: N09000009091
FEI/EIN Number 270959416

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4514 MAGENTA ISLES DR, Melbourne, FL, 32904, US
Mail Address: 4514 MAGENTA ISLES DR, Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY BRUCE A President 4514 MAGENTA ISLES DR, Melbourne, FL, 32904
RILEY BRUCE A Director 4514 MAGENTA ISLES DR, Melbourne, FL, 32904
RILEY RICHARD E Vice President 703 CAPE BLANCO CT, SNEADS FERRY, NC, 28460
Riley SONG Secretary 4514 MAGENTA ISLES DR, Melbourne, FL, 32904
MILLER NICOLE E Treasurer 63 HUNT RUN DR, NEW FREEDOM, PA, 17349
RILEY BRUCE A Agent 4514 MAGENTA ISLES DR, Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027462 JOHN A RILEY MEMORIAL ACTIVE 2020-03-02 2025-12-31 - 1209 WINDING MEADOWS RD, ROCKLEDGE, FL, 32955
G16000066218 COCOA BEACH BASEBALL CLUB EXPIRED 2016-07-06 2021-12-31 - 117 BOCA CIEGA RD, COCOA BEACH, FL, 32931
G13000049059 SPACE COAST NATIONALS EXPIRED 2013-05-18 2018-12-31 - 211 5TH AVE, INDIALANTIC, FL, 32903
G09000177775 LET EM PLAY BALL EXPIRED 2009-11-23 2014-12-31 - C/O JOHN RILEY, 1209 WINDING MEADOWS RD., ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 4514 MAGENTA ISLES DR, Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2021-05-03 4514 MAGENTA ISLES DR, Melbourne, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 4514 MAGENTA ISLES DR, Melbourne, FL 32904 -
REINSTATEMENT 2019-05-16 - -
REGISTERED AGENT NAME CHANGED 2019-05-16 RILEY, BRUCE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-02
REINSTATEMENT 2019-05-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0959416 Corporation Unconditional Exemption 4514 MAGENTA ISLES DR, MELBOURNE, FL, 32904-8408 2014-01
In Care of Name % JOHN RILEY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Baseball, Softball
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-05-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_27-0959416_BREVARDCOUNTYBABERUTHBASEBALLINC_11132009_01.tif
FinalLetter_27-0959416_BREVARDCOUNTYBABERUTHBASEABALLINC_05062013_01.tif

Form 990-N (e-Postcard)

Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4514 Magenta Isles Drive, Melbourne, FL, 32904, US
Principal Officer's Name Bruce Anthony Riley
Principal Officer's Address 4514 Magenta Isles Drive, Melbourne, FL, 32904, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4514 Magenta Isles Drive, Melbourne, FL, 32904, US
Principal Officer's Name Bruce Riley
Principal Officer's Address 4514 Magenta Isles Drive, Melbourne, FL, 32904, US
Website URL BREVARD COUNTY BABE RUTH BASEBALL INC
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4514 MAGENTA ISLES DR, Melbourne, FL, 32904, US
Principal Officer's Name Bruce Riley
Principal Officer's Address 4514 MAGENTA ISLES DR, Melbourne, FL, 32904, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4514 MAGENTA ISLES DR, Melbourne, FL, 32904, US
Principal Officer's Address 4514 MAGENTA ISLES DR, Melbourne, FL, 32904, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1209 Winding Meadows Rd, ROCKLEDGE, FL, 32955, US
Principal Officer's Name Bruce Riley
Principal Officer's Address 1209 Winding Meadows Rd, ROCKLEDGE, FL, 32955, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 117 BOCA CIEGA RD, COCOA BEACH, FL, 32931, US
Principal Officer's Name DENNIS PRYZGODA
Principal Officer's Address 117 BOCA CIEGA RD, COCOA BEACH, FL, 32931, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1209 Winding Meadows Rd, Rockledge, FL, 32955, US
Principal Officer's Name BRUCE RILEY
Principal Officer's Address 120 5TH Street, Melbourne Beach, FL, 32951, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1209 Winding Meadows Rd, Rockledge, FL, 32955, US
Principal Officer's Name Bruce Riley
Principal Officer's Address 415 Pine Tree Dr, Indialantic, FL, 32903, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 415 Pine Tree Drive, Indialantic, FL, 32903, US
Principal Officer's Name Bruce Riley
Principal Officer's Address 415 Pine Tree Drive, Indialantic, FL, 32903, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1209 Winding Meadows Rd, Rockledge, FL, 32955, US
Principal Officer's Name Bruce iley
Principal Officer's Address 415 Pine Tree Dr, Indialantic, FL, 32903, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1209 Winding Meadows Rd, Rrockledge, FL, 32955, US
Principal Officer's Name Bruce A Riley
Principal Officer's Address 1862 Cato Court, Indialantic, FL, 32903, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1209 WINDING MEADOWS RD, ROCKLEDGE, FL, 32955, US
Principal Officer's Name BRUCE A RILEY
Principal Officer's Address 1862 CATO COURT, INDIALANTIC, FL, 32903, US
Organization Name BREVARD COUNTY BABE RUTH BASEBALL INC
EIN 27-0959416
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1209 Winding Meadows Rd, Rockledge, FL, 32955, US
Principal Officer's Name Bruce Riley
Principal Officer's Address 1862 Cato Court, Indialantic, FL, 32903, US

Date of last update: 01 May 2025

Sources: Florida Department of State