Entity Name: | GULF COAST BASEBALL COMMITTEE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Jun 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N14000005870 |
FEI/EIN Number | 47-1148761 |
Address: | 118 Countri Ln, Cantonment, FL, 32533, US |
Mail Address: | 118 Countri Ln, Cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Mark R | Agent | 118 Countri Ln, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
MORAIS ROBERT J | Vice President | 3298 Summit Blvd, PENSACOLA, FL, 32503 |
Name | Role | Address |
---|---|---|
Miller Mark R | President | 118 Countri Ln, Cantonment, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-25 | 118 Countri Ln, Cantonment, FL 32533 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 118 Countri Ln, Cantonment, FL 32533 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-25 | 118 Countri Ln, Cantonment, FL 32533 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-25 | Miller, Mark Robert | No data |
REINSTATEMENT | 2020-12-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2014-08-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-25 |
REINSTATEMENT | 2020-12-11 |
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
Amendment | 2014-08-28 |
Domestic Non-Profit | 2014-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State