Entity Name: | FALL/SUMMER BASEBALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
FALL/SUMMER BASEBALL INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N15000007743 |
FEI/EIN Number |
47-4782551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5306 NW 48TH ST, COCONUT CREEK, FL 33073 |
Mail Address: | 5306 NW 48TH ST, COCONUT CREEK, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEDERMAN, MICHAEL | Agent | 5306 NW 48TH ST, COCONUT CREEK, FL 33073 |
FEDERMAN, MICHAEL | President | 5306 NW 48TH ST, COCONUT CREEK, FL 33073 |
JUDSON, JAY | Vice President | 22752 MERIDIANA DRIVE, BOCA RATON, FL 33433 |
CIMILLUCA, MICHAEL | Secretary | 5851 HOLMBERG ROAD #3426, PARKLAND, FL 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-06-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-09 | 5306 NW 48TH ST, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-09 | 5306 NW 48TH ST, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2017-06-09 | 5306 NW 48TH ST, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-09 | FEDERMAN, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-06-09 |
Domestic Non-Profit | 2015-08-06 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State