Search icon

STEALTH BASEBALL TEAM, INC. - Florida Company Profile

Company Details

Entity Name: STEALTH BASEBALL TEAM, 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N10000011552
FEI/EIN Number 274252822

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

Address: 301 W Atlantic Ave, Delray Beach, FL, 33444, US
Mail Address: 301 W Atlantic Ave, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO ANTHONY JJR. President 301 W Atlantic Ave, Delray Beach, FL, 33444
Moreno Mary C Treasurer 304 Indian Trace, Weston, FL, 33326
Russo Gina Secretary 301 W Atlantic Ave, Delray Beach, FL, 33444
Moreno Mary Agent 304 Indian Trace, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002419 STEALTH BASEBALL TEAM U10 EXPIRED 2013-01-07 2018-12-31 - 4403 WALDEN CIRCLE, LAKE WORTH, FL, 33463
G13000000101 NATIVES BASEBALL CLUB EXPIRED 2013-01-02 2018-12-31 - 4403 WALDN CIRCLE, LAKE WORTH, FL, 33463
G12000044495 STEALTH BASEBALL TEAM U9 EXPIRED 2012-05-11 2017-12-31 - 12212 NW 48TH DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-02-16 301 W Atlantic Ave, O-2, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 301 W Atlantic Ave, O-2, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 304 Indian Trace, 438, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Moreno, Mary -
AMENDMENT 2013-10-29 - -
AMENDMENT 2012-07-24 - -
AMENDMENT 2012-06-11 - -
AMENDMENT 2011-04-08 - -

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
Reg. Agent Change 2015-10-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State