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 |
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 |
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 | - |
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