Search icon

NAPLES YOUTH BASEBALL, INC.

Company Details

Entity Name: NAPLES YOUTH BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2010 (15 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Aug 2011 (13 years ago)
Document Number: N10000006962
FEI/EIN Number 27-3092956
Address: 14710 TAMIAMI TRAIL, SUITE 201, NAPLES, FL, 34110, US
Mail Address: 14710 Tamiami Trail N., Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Rasnick Brian T Agent 14710 Tamiami Trail N, NAPLES, FL, 34110

President

Name Role Address
Rasnick Brian President 14710 Tamiami Trail N., Naples, FL, 34110

Vice President

Name Role Address
Malloy Kristy Vice President 14710 Tamiami Trail N., Naples, FL, 34110

Secretary

Name Role Address
Bandera Adriana Secretary 14710 Tamiami Trail N., Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125205 NAPLES CAL RIPKEN BASEBALL ACTIVE 2016-11-18 2026-12-31 No data 7795 DAVIS BLVD. STE. 205, NAPLES, FL, 34104
G16000125210 NAPLES BABE RUTH BASEBALL ACTIVE 2016-11-18 2026-12-31 No data 7795 DAVIS BLVD. STE. 205, NAPLES, FL, 34104
G11000110552 NAPLES BABE RUTH BASEBALL EXPIRED 2011-11-14 2016-12-31 No data 7795 DAVIS BOULEVARD, STE. 205, NAPLES, FL, 34104
G10000069516 NAPLES CAL RIPKEN BASEBALL EXPIRED 2010-07-28 2015-12-31 No data 7795 DAVIS BOULEVARD, SUITE 205, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Rasnick , Brian T No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 14710 Tamiami Trail N, 201, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-04-29 14710 TAMIAMI TRAIL, SUITE 201, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 14710 TAMIAMI TRAIL, SUITE 201, NAPLES, FL 34110 No data
AMENDED AND RESTATEDARTICLES 2011-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State