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 |
Name | Role | Address |
---|---|---|
Lopez, Christopher | Agent | 23 San Jose Cir, Winter Park, FL 32739 |
Name | Role | Address |
---|---|---|
STURM, ETHAN | President | 550 Liberty St, #1803 Braintree, MA 02184 |
DALLAS, AMANDA | President | 703 Gregory Ave, Clifton, NJ 07011 |
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 |
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 |
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