Search icon

FLORIDA WOMEN'S HALF-CENTURY SOFTBALL LEAGUE, INC.

Company Details

Entity Name: FLORIDA WOMEN'S HALF-CENTURY SOFTBALL LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: N11000007467
FEI/EIN Number 45-3329282
Address: 8050 Cottonwood Court, SEMINOLE, FL 33776
Mail Address: 8050 Cottonwood Court, SEMINOLE, FL 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DICKSON, MARY-LOU Agent 8050 Cottonwood Court, SEMINOLE, FL 33776

Co

Name Role Address
Zimmerman, Marilyn Co 8050 Cottonwood Court, Seminole, FL 33776

President

Name Role Address
Zimmerman, Marilyn President 8050 Cottonwood Court, Seminole, FL 33776

Treasurer

Name Role Address
Zimmerman, Marilyn Treasurer 8050 Cottonwood Court, Seminole, FL 33776

Director

Name Role Address
DICKSON, MARY-LOU Director 8050 COTTONWOOD COURT, SEMINOLE, FL 33776
LAMONT, FRAN Director 1181 HERCULES #604, CLEARWATER, FL 33765
CALDER, JODY Director 3132 Lookout Trail, Tallahassee, FL 33309
Dickerson, Cindy Director 314 Boca Ciega Point Blvd. No, St. Petersburg, FL 33708
Minor, Sandy Director 8050 Cottonwood Court, SEMINOLE, FL 33776
Vasquez, Danna Director 1528 Levern St., Clearwater, FL 33755
Jandersit, Elaine Director Town Center Realty, Orlando, FL 32827
Nannarone, Merri Director 3832 Sunny Drive, Holiday, FL 34691
Camareno, Carmen Director 2981 Elder Ct., Palm Harbor, FL 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 DICKSON, MARY-LOU No data
AMENDMENT 2018-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 8050 Cottonwood Court, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2013-04-23 8050 Cottonwood Court, SEMINOLE, FL 33776 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 8050 Cottonwood Court, SEMINOLE, FL 33776 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-02

Date of last update: 24 Jan 2025

Sources: Florida Department of State