Entity Name: | PICKUP THE BALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | N12000006007 |
FEI/EIN Number | 45-5399203 |
Address: | 4162 Palm Beach Blvd., Fort Myers, FL, 33916, US |
Mail Address: | 4162 Palm Beach Blvd., Fort Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sottong Theodore P | Agent | 4162 Palm Beach Blvd., Fort Myers, FL, 33916 |
Name | Role | Address |
---|---|---|
SOTTONG THEODORE | Chief Executive Officer | 4162 Palm Beach Blvd., Fort Myers, FL, 33916 |
Name | Role | Address |
---|---|---|
Ruck Charles | Secretary | 4162 Palm Beach Blvd., Fort Myers, FL, 33916 |
Name | Role | Address |
---|---|---|
Smalls Sylvester | Vice President | 4162 Palm Beach Blvd., Fort Myers, FL, 33916 |
Name | Role | Address |
---|---|---|
McKellar Eric | President | 4162 Palm Beach Blvd., Fort Myers, FL, 33916 |
Name | Role | Address |
---|---|---|
Fenton Timothy | Officer | 4162 Palm Beach Blvd., Fort Myers, FL, 33916 |
Name | Role | Address |
---|---|---|
Horton Sylvester | Member | 4162 Palm Beach Blvd., Fort Myers, FL, 33916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053736 | TONY J. BRIDLEY FUND | EXPIRED | 2015-06-02 | 2020-12-31 | No data | 710 TARPON STREET, #1, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 4162 Palm Beach Blvd., Fort Myers, FL 33916 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 4162 Palm Beach Blvd., Fort Myers, FL 33916 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 4162 Palm Beach Blvd., Fort Myers, FL 33916 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | Sottong, Theodore Peter | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2013-01-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-17 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-21 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State