Entity Name: | PORT ST. JOHN LITTLE LEAGUE 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: | 21 Apr 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Feb 2013 (12 years ago) |
Document Number: | N14486 |
FEI/EIN Number |
521287610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4015 Seville Ave, Cocoa, FL, 32926, US |
Mail Address: | P.O. Box 1286, Sharpes, FL, 32959, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fowler Bobby WJr. | President | 4015 Seville Ave, Cocoa, FL, 32926 |
Parmentier Jennifer | Secretary | 6075 Adele St, Cocoa, FL, 32927 |
Kordula Bobbi Jo | Treasurer | 885 Brush Lane, Cocoa, FL, 32926 |
HIGGINBOTHAM COMPANIES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000035570 | PORT ST JOHN LL | ACTIVE | 2022-03-18 | 2027-12-31 | - | 7175 WHITNEY AVE, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 4015 Seville Ave, Cocoa, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2013-10-21 | 4015 Seville Ave, Cocoa, FL 32926 | - |
AMENDMENT | 2013-02-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-25 | 3790 N. U.S. 1, COCOA, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | HIGGINBOTHAM COMPANIES INC | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
AMENDED ANNUAL REPORT | 2023-11-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-10-18 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State