Search icon

FOR-THE-LOVE BASKETBALL, INC. - Florida Company Profile

Company Details

Entity Name: FOR-THE-LOVE BASKETBALL, 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: 06 Aug 2012 (13 years ago)
Document Number: N12000007603
FEI/EIN Number 46-0891718

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 27651 ROSLIN DR, BONITA SPRINGS, FL, 34135, US
Mail Address: 27651 ROSLIN DR, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART Donald S President 27651 ROSLIN DR, BONITA SPRINGS, FL, 34135
STEWART Donald S Director 27651 ROSLIN DR, BONITA SPRINGS, FL, 34135
ROSE MATT Vice President 921 HAMPTON CIRCLE, NAPLES, FL, 34105
ROSE MATT Director 921 HAMPTON CIRCLE, NAPLES, FL, 34105
Stewart Margaret Secretary 27651 ROSLIN DR, BONITA SPRINGS, FL, 34135
Stewart Margaret Director 27651 ROSLIN DR, BONITA SPRINGS, FL, 34135
Stewart Stacey Treasurer 15083 Auk Way, BONITA SPRINGS, FL, 34135
Stewart Stacey Director 15083 Auk Way, BONITA SPRINGS, FL, 34135
TAYLOR BRONSON Director 10130 TROPICAL DR, BONITA SPRINGS, FL, 34135
HAMPTON TARA S Treasurer 1588 MOCKINGBIRD DR, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 27651 ROSLIN DR, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-04-29 27651 ROSLIN DR, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Edwards, Dian, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 27651 ROSLIN DR, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State