Entity Name: | FORT WHITE BABE RUTH BASEBALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Aug 2011 (13 years ago) |
Document Number: | N11000007782 |
FEI/EIN Number | 453581147 |
Address: | 17579 SW STATE RD 47, FORT WHITE, FL, 32038 |
Mail Address: | PO BOX 44, FORT WHITE, FL, 32038 |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harrell Jeremy | Agent | 427 Cason Lane, Fort White, FL, 32038 |
Name | Role | Address |
---|---|---|
Bass Robert Sr. | Vice President | 2425 Southwest Newark Drive, Fort White, FL, 32038 |
Name | Role | Address |
---|---|---|
Flynn Jr. Jon | President | 3186 Southwest Centerville Avenue, Fort White, FL, 32038 |
Name | Role | Address |
---|---|---|
Butler Virginia | Secretary | 245 Southwest Keltner Court, Fort Whtie, FL, 32038 |
Name | Role | Address |
---|---|---|
Harrell Jeremy Sr. | Treasurer | 427 Cason Lane, Fort Whtie, FL, 32038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000053960 | FORT WHITE YOUTH FOOTBALL AND CHEERLEADING | ACTIVE | 2021-04-20 | 2026-12-31 | No data | 194 SW ROUND HOUSE CT, FORT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-03 | Harrell, Jeremy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-03 | 427 Cason Lane, Fort White, FL 32038 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000567521 | TERMINATED | 1000000939235 | COLUMBIA | 2022-12-15 | 2042-12-21 | $ 324.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J22000338055 | TERMINATED | 1000000927823 | COLUMBIA | 2022-07-06 | 2042-07-13 | $ 4,617.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-03 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-14 |
AMENDED ANNUAL REPORT | 2018-09-26 |
ANNUAL REPORT | 2018-01-24 |
AMENDED ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State