Search icon

FLORIDA LITTLE LEAGUE DISTRICT ADMINISTRATORS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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