Entity Name: | FLORIDA LITTLE LEAGUE DISTRICT ADMINISTRATORS ASSOCIATION, 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: | 11 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | N14000008476 |
FEI/EIN Number |
47-1862519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6413 FOX GRAPE LN, BRADENTON, FL, 34202, US |
Mail Address: | 6413 FOX GRAPE LN, BRADENTON, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON ERIC | President | 6413 FOX GRAPE LANE, BRADENTON, FL, 34202 |
MARTIN MARTY | Vice President | 237 MONTERY AV, ST AUGUSTINE, FL, 32084 |
THOMPSON TERRY | Director | 16306 CALIDONIA LN, TAMPA, FL, 33624 |
THOMPSON TERRY | Secretary | 16306 CALIDONIA LN, TAMPA, FL, 33624 |
CARRIGAN SUSAN | Director | 37122 TUCKER RD, ZEPHYRHILLS, FL, 33541 |
CARRIGAN SUSAN | Treasurer | 37122 TUCKER RD, ZEPHYRHILLS, FL, 33541 |
Donohue Tim | Vice President | 3044 Hawthorne St, Sarasota, FL, 34239 |
LeBlanc Joe | Vice President | 2330 Christine Dr, Titusville, FL, 32796 |
PEARSON ERIC | Agent | 6314 Fox Grape Lane, Bradenton, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-18 | 6314 Fox Grape Lane, Bradenton, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 6413 FOX GRAPE LN, BRADENTON, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-30 | 6413 FOX GRAPE LN, BRADENTON, FL 34202 | - |
REINSTATEMENT | 2019-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | PEARSON, ERIC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-18 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-30 |
ANNUAL REPORT | 2017-03-08 |
REINSTATEMENT | 2016-01-07 |
Domestic Non-Profit | 2014-09-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State