Entity Name: | CENTRAL FLORIDA BASEBALL CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Oct 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N18000011297 |
FEI/EIN Number | 83-2324059 |
Address: | 4000 Central Florida Boulevard, Building 88, ORLANDO, FL 32816 |
Mail Address: | 4000 Central Florida Boulevard, Building 88, ORLANDO, FL 32816 |
ZIP code: | 32816 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kevin, Miller | Agent | 3338 Chestertown Loop, Bradenton, FL 34211 |
Name | Role | Address |
---|---|---|
Miller, Kevin | President | 3338 Chestertown Loop, Bradenton, FL 34211 |
Name | Role | Address |
---|---|---|
Ruggeri, Nicolas | Vice President | 365 Harbour View Drive, Myrtle Beach, SC 29579 |
Name | Role | Address |
---|---|---|
Suarez, Keano | Treasurer | 2911 Autumnwood Tr, Apopka, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-17 | Kevin, Miller | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-17 | 3338 Chestertown Loop, Bradenton, FL 34211 | No data |
REINSTATEMENT | 2021-06-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-16 | 4000 Central Florida Boulevard, Building 88, ORLANDO, FL 32816 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-16 | 4000 Central Florida Boulevard, Building 88, ORLANDO, FL 32816 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-17 |
REINSTATEMENT | 2021-06-22 |
ANNUAL REPORT | 2019-09-16 |
Domestic Non-Profit | 2018-10-22 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State