Search icon

SEABREEZE BASEBALL BOOSTERS, INC.

Company Details

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

Agent

Name Role Address
Smith, Jeffrey Agent 15 Allenwood Look, Ormond Beach, FL 32174

Secretary

Name Role Address
Gibson, Anishka Secretary 5350 Oak Breeze Ave, Port Orange, FL 32128

Treasurer

Name Role Address
Smith, Jeffrey Treasurer 15 Allenwood Look, Ormond Beach, FL 32174

President

Name Role Address
Morgan, Aszur President 4 Barcelona Trail, 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 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

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: 22 Feb 2025

Sources: Florida Department of State