Entity Name: | SEABREEZE BASEBALL BOOSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (6 years ago) |
Document Number: | N13000001596 |
FEI/EIN Number | 46-2062843 |
Address: | 2700 N. Oleander Ave., Daytona Beach, FL 32118 |
Mail Address: | 2700 N. Oleander Ave., Daytona Beach, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith, Jeffrey | Agent | 15 Allenwood Look, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Gibson, Anishka | Secretary | 5350 Oak Breeze Ave, Port Orange, FL 32128 |
Name | Role | Address |
---|---|---|
Smith, Jeffrey | Treasurer | 15 Allenwood Look, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Morgan, Aszur | President | 4 Barcelona Trail, Ormond Beach, FL 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 15 Allenwood Look, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2025-02-09 | Smith, Jeffrey | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Gilbert, Rachael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 746 Hope St, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 2700 N. Oleander Ave., Daytona Beach, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 2700 N. Oleander Ave., Daytona Beach, FL 32118 | No data |
REINSTATEMENT | 2018-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2017-06-19 | No data | No data |
AMENDMENT | 2014-07-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-08 |
Amendment | 2017-06-19 |
AMENDED ANNUAL REPORT | 2017-02-13 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State