Search icon

FORT WHITE BABE RUTH BASEBALL, INC.

Company Details

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

Agent

Name Role Address
Harrell Jeremy Agent 427 Cason Lane, Fort White, FL, 32038

Vice President

Name Role Address
Bass Robert Sr. Vice President 2425 Southwest Newark Drive, Fort White, FL, 32038

President

Name Role Address
Flynn Jr. Jon President 3186 Southwest Centerville Avenue, Fort White, FL, 32038

Secretary

Name Role Address
Butler Virginia Secretary 245 Southwest Keltner Court, Fort Whtie, FL, 32038

Treasurer

Name Role Address
Harrell Jeremy Sr. Treasurer 427 Cason Lane, Fort Whtie, FL, 32038

Fictitious Names

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

Events

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

Debts

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

Documents

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