Search icon

SEABREEZE BASEBALL BOOSTERS, INC. - Florida Company Profile

Company Details

Entity Name: SEABREEZE BASEBALL BOOSTERS, 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: 18 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: N13000001596
FEI/EIN Number 46-2062843

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

Address: 2700 N. Oleander Ave., Daytona Beach, FL, 32118, US
Mail Address: 2700 N. Oleander Ave., Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deising Renee Secretary 43 Broad River Road, Ormond Beach, FL, 32174
Gilbert Rachael Treasurer 746 Hope St, Ormond Beach, FL, 32174
Katsikos Dana President 5 Honeysuckle Hill, Flagler Beach, FL, 32136
Gilbert Rachael Agent 746 Hope St, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 15 Allenwood Look, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2025-02-09 Smith, Jeffrey -
REGISTERED AGENT NAME CHANGED 2024-01-24 Gilbert, Rachael -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 746 Hope St, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-04-28 2700 N. Oleander Ave., Daytona Beach, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2700 N. Oleander Ave., Daytona Beach, FL 32118 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-06-19 - -
AMENDMENT 2014-07-17 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State