Entity Name: | MARGATE BASEBALL & SOFTBALL, 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: | 23 May 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N13000004837 |
FEI/EIN Number |
46-2846811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1695 BANKS RD, MARGATE, FL, 33063, US |
Mail Address: | PO BOX 934294, MARGATE, FL, 33093, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brooks Kevin | President | PO BOX 934294, MARGATE, FL, 33093 |
Daley Danielle | Treasurer | PO BOX 934294, MARGATE, FL, 33093 |
Cangelosi-Collins Nicole | Director | PO BOX 934294, MARGATE, FL, 33093 |
Clark Dale | Vice President | PO BOX 934294, MARGATE, FL, 33093 |
Martinez Silvia | Director | PO Box 934294, Margate, FL, 33093 |
Sweeney-DeLalla William | Agent | 1695 BANKS RD, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2017-04-24 | MARGATE BASEBALL & SOFTBALL, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | Sweeney-DeLalla, William | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 1695 BANKS RD, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1695 BANKS RD, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 1695 BANKS RD, MARGATE, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-10-13 |
REINSTATEMENT | 2019-02-21 |
Amendment and Name Change | 2017-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State