Search icon

SOUTH FLORIDA SOFTBALL CRICKET LEAGUE, INC.

Company Details

Entity Name: SOUTH FLORIDA SOFTBALL CRICKET LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: N11000001104
FEI/EIN Number APPLIED FOR
Address: 13500 SW 34th CT, Davie, FL, 33330, US
Mail Address: 13500 SW 34th CT, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Basdeo Inderjeet Agent 13500 SW 34th CT, Davie, FL, 33330

President

Name Role Address
Basdeo Inderjeet President 13500 SW 34th CT, Davie, FL, 33330

Secretary

Name Role Address
DeBarros Uma Secretary 1586 NE 30th St, Pompano Beach, FL, 33064

Vice President

Name Role Address
Singh Subash Vice President 1718 NW 38th Ave, Fort Lauderdale, FL, 33311

Treasurer

Name Role Address
Doobay Shanker Treasurer 8078 Stirrup Cay Ct, Boynton Beach, FL, 33436

Asst

Name Role Address
BHAGIRATHI MITRANAND Asst 12140 SW 185 Street, Miami, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 13500 SW 34th CT, Davie, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 13500 SW 34th CT, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2023-02-02 13500 SW 34th CT, Davie, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2023-02-02 Basdeo, Inderjeet No data
REINSTATEMENT 2022-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2012-01-24 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-03-07
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State