Search icon

PINELLAS PARK NATIONAL LITTLE LEAGUE, INC.

Company Details

Entity Name: PINELLAS PARK NATIONAL LITTLE LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: N14611
FEI/EIN Number 52-1225446
Address: 6301 94TH AVENUE, PINELLAS PARK, FL 33782
Mail Address: P.O. BOX 1488, PINELLAS PARK, FL 33780
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WESTWOOD, DUSTIN Agent 10430 66TH ST N, UNIT #1, Pinellas Park, FL 33782

President

Name Role Address
WESTWOOD, DUSTIN President 10430 66th St N, Suite 1 PINELLAS PARK, FL 33782

Vice President

Name Role Address
Westwood, Christina Vice President 5871 80th Ter, PINELLAS PARK, FL 33781
Burch, Billy Vice President 1925 Palm Way, Largo, FL 33771

Treasurer

Name Role Address
Tudor, Jennifer Treasurer 11206, Longhill Dr PINELLAS PARK, FL 33782

Secretary

Name Role Address
Bjorn, Katie Secretary 5726 103rd Ave, Pinellas Park, FL 33782

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 10430 66TH ST N, UNIT #1, Pinellas Park, FL 33782 No data
AMENDMENT 2021-10-12 No data No data
AMENDMENT 2020-12-28 No data No data
AMENDMENT 2019-12-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-02 WESTWOOD, DUSTIN No data
AMENDMENT 2017-11-17 No data No data
AMENDMENT 2014-09-17 No data No data
CHANGE OF MAILING ADDRESS 2013-01-19 6301 94TH AVENUE, PINELLAS PARK, FL 33782 No data
AMENDMENT 2013-01-17 No data No data
REINSTATEMENT 2010-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-21
Amendment 2021-10-12
ANNUAL REPORT 2021-01-26
Amendment 2020-12-28
ANNUAL REPORT 2020-06-19
Amendment 2019-12-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State