Entity Name: | CENTRAL FLORIDA SOFTBALL ORGANIZATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N14000003668 |
FEI/EIN Number | 46-5434227 |
Address: | 185 Edgewater Cir, Sanford, FL, 32773, US |
Mail Address: | PO Box 149692, Orlando, FL, 32814-9692, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSH BONNIE | Agent | 185 EDGEWATER CIR, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
MARSH BONNIE | Asst | 185 EDGEWATER CIR., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
Agagnina Robert | Comm | 8203 Sun Spring Cir, Orlando, FL, 32825 |
Name | Role | Address |
---|---|---|
GAITHER KYLE | Director | 1701 Alvarado CT, Longwood, FL, 32779 |
Conrad Keith | Director | 899 North Orange Ave, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Rupert Ronnie | Sgt | 2315 Montana St., ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
Barbery Angela | Treasurer | 127 Heatherbrooke Cir, Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000060703 | ORLANDO-SUN SAND SOFTBALL | EXPIRED | 2014-06-16 | 2019-12-31 | No data | P.O. BOX 195579, WINTER SPRINGS, FL, 32719 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 185 Edgewater Cir, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 185 Edgewater Cir, Sanford, FL 32773 | No data |
ARTICLES OF CORRECTION | 2014-05-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-01 |
Articles of Correction | 2014-05-02 |
Domestic Non-Profit | 2014-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State