Entity Name: | EDGE TRAVEL BASEBALL, 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: | 28 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2012 (13 years ago) |
Document Number: | N11000011055 |
FEI/EIN Number |
454037692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21947 High Pine Trl, BOCA RATON, FL, 33428, US |
Mail Address: | 21947 High Pine Trl, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIJUAN JUAN C | Agent | 21947 High Pine Trl, BOCA RATON, FL, 33428 |
PIJUAN JUAN C | Director | 21947 High Pine Trl, BOCA RATON, FL, 33428 |
PIJUAN NATASHA | Director | 21947 High Pine Trl, BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000054111 | BOCA BALLERS BASEBALL | EXPIRED | 2016-06-01 | 2021-12-31 | - | 2500 NORTH MILITARY TRAIL SUITE 160, BOCA RATON, FL, 33431 |
G14000088889 | SOUTH FLORIDA OWLS | EXPIRED | 2014-08-29 | 2019-12-31 | - | 1481 SW 20TH STREET, BOCA RATON, FL, 33486 |
G13000025119 | MIZUNO MAKOS | EXPIRED | 2013-03-12 | 2018-12-31 | - | 1481 SW 20TH STREET, BOCA RATON, FL, 33486 |
G13000006938 | MIZUNO EDGE 10U | EXPIRED | 2013-01-20 | 2018-12-31 | - | 11015 NW 71ST COURT, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-09-14 | 21947 High Pine Trl, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2017-09-14 | 21947 High Pine Trl, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-14 | 21947 High Pine Trl, BOCA RATON, FL 33428 | - |
REINSTATEMENT | 2012-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-08 | PIJUAN, JUAN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State