Search icon

MAJOR LEAGUE QUIDDITCH, INC

Company Details

Entity Name: MAJOR LEAGUE QUIDDITCH, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N15000005139
FEI/EIN Number 47-4077762
Address: 703 Gregory Ave, Clifton, NJ 07017
Mail Address: PO Box 2216, Clifton, NJ 07015
Place of Formation: FLORIDA

Agent

Name Role Address
Lopez, Christopher Agent 23 San Jose Cir, Winter Park, FL 32739

President

Name Role Address
STURM, ETHAN President 550 Liberty St, #1803 Braintree, MA 02184
DALLAS, AMANDA President 703 Gregory Ave, Clifton, NJ 07011

Director

Name Role Address
Davis, Ryan Director 125 W Tremont Ave, APT 605 Charlotte, NC 28203
Hickmott, Emily Director 2105 Sausse Avenue, APT 3A Troy, NY 12180
Iadevaia, Mike Director 656 Westbury Ave, Westbury, NY 11590
Barnes, Christian Director 438 Carlton Avenue, Brooklyn, NY 11238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 703 Gregory Ave, Clifton, NJ 07017 No data
CHANGE OF MAILING ADDRESS 2020-06-10 703 Gregory Ave, Clifton, NJ 07017 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 23 San Jose Cir, Winter Park, FL 32739 No data
REGISTERED AGENT NAME CHANGED 2017-04-19 Lopez, Christopher No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-01
Domestic Non-Profit 2015-05-20

Date of last update: 20 Jan 2025

Sources: Florida Department of State