Search icon

PICKUP THE BALL, INC.

Company Details

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

Agent

Name Role Address
Sottong Theodore P Agent 4162 Palm Beach Blvd., Fort Myers, FL, 33916

Chief Executive Officer

Name Role Address
SOTTONG THEODORE Chief Executive Officer 4162 Palm Beach Blvd., Fort Myers, FL, 33916

Secretary

Name Role Address
Ruck Charles Secretary 4162 Palm Beach Blvd., Fort Myers, FL, 33916

Vice President

Name Role Address
Smalls Sylvester Vice President 4162 Palm Beach Blvd., Fort Myers, FL, 33916

President

Name Role Address
McKellar Eric President 4162 Palm Beach Blvd., Fort Myers, FL, 33916

Officer

Name Role Address
Fenton Timothy Officer 4162 Palm Beach Blvd., Fort Myers, FL, 33916

Member

Name Role Address
Horton Sylvester Member 4162 Palm Beach Blvd., Fort Myers, FL, 33916

Fictitious Names

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

Events

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

Documents

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