Entity Name: | FLORIDA WOMEN'S HALF-CENTURY SOFTBALL LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Nov 2018 (6 years ago) |
Document Number: | N11000007467 |
FEI/EIN Number |
453329282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8050 Cottonwood Court, SEMINOLE, FL, 33776, US |
Mail Address: | 8050 Cottonwood Court, SEMINOLE, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zimmerman Marilyn | President | 8050 Cottonwood Court, Seminole, FL, 33776 |
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 |
DICKSON MARY-LOU | Agent | 8050 Cottonwood Court, SEMINOLE, FL, 33776 |
Zimmerman Marilyn | Co | 8050 Cottonwood Court, Seminole, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-27 | DICKSON, MARY-LOU | - |
AMENDMENT | 2018-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 8050 Cottonwood Court, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 8050 Cottonwood Court, SEMINOLE, FL 33776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 8050 Cottonwood Court, SEMINOLE, FL 33776 | - |
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: 02 Apr 2025
Sources: Florida Department of State