Search icon

CITRUS PARK 50 PLUS SOFTBALL LEAGUE, INC.

Company Details

Entity Name: CITRUS PARK 50 PLUS SOFTBALL LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2010 (15 years ago)
Document Number: N10000004174
FEI/EIN Number 593571251
Address: 25501 Trost Blvd. 7-23, BONITA SPRINGS, FL, 34135, US
Mail Address: 25501 Trost Blvd. 7-23, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Rabbage Sue Agent 25501 Trost Blvd. 7-23, BONITA SPRINGS, FL, 34135

Chairman

Name Role Address
Rabbage Sue Chairman 25501 Trost Blvd. 7-23, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
Mikell Evarista Treasurer 12309 Casals Lane, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
BODDY SCOTT Secretary 25501 Trost Blvd., 10-68, BONITA SPRINGS, FL, 34135

Men

Name Role Address
SHIDELER RAY Men 25501 Trost Blvd. 8-2, BONITA SPRINGS, FL, 34135

Wome

Name Role Address
HILL CONNIE Wome 25620 Citrus Blossom, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 25501 Trost Blvd. 7-23, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2024-03-29 25501 Trost Blvd. 7-23, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2024-03-29 Rabbage, Sue No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 25501 Trost Blvd. 7-23, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State