Entity Name: | EAU GALLIE LITTLE LEAGUE, INCORPORATED |
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: | 17 Sep 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (15 years ago) |
Document Number: | N11110 |
FEI/EIN Number |
911928034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2728 KINGSMILL AVE, MELBOURNE, FL, 32934 |
Mail Address: | PO BOX 361606, MELBOURNE, FL, 32936 |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farnham Scott | President | 2728 Kingsmill Avenue, Melbourne, FL, 32934 |
O'Keefe Timothy | Vice President | 2417 Lisa Lane, Melbourne, FL, 32935 |
Hollenbeck Kerissa | Secretary | 4890 Erin Lane, Melbourne, FL, 32940 |
Hollenbeck Kerissa | Director | 4890 Erin Lane, Melbourne, FL, 32940 |
FARNHAM SCOTT | Agent | 2728 KINGSMILL AVE, MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-17 | 2728 KINGSMILL AVE, MELBOURNE, FL 32934 | - |
REINSTATEMENT | 2010-09-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-29 | 2728 KINGSMILL AVE, MELBOURNE, FL 32934 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-29 | FARNHAM, SCOTT | - |
CHANGE OF MAILING ADDRESS | 2010-09-29 | 2728 KINGSMILL AVE, MELBOURNE, FL 32934 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2002-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1999-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State