Search icon

ENGLEWOOD AREA YOUTH BASEBALL, INC.

Company Details

Entity Name: ENGLEWOOD AREA YOUTH BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Sep 2009 (15 years ago)
Document Number: N18008
FEI/EIN Number 59-2848243
Address: 1300 S RIVER ROAD, ENGLEWOOD, FL 34223
Mail Address: P.O. BOX 605, ENGLEWOOD, FL 34295-0605
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DICKINSON, ROBERT A Agent 460 S. INDIANA AVENUE, ENGLEWOOD, FL 34223

President

Name Role Address
Dignam, Brandon President P.O. Box 605, Englewood, FL 34295

Director

Name Role Address
Dignam, Brandon Director P.O. Box 605, Englewood, FL 34295
Pfannkuch, Cassandra Director P.O. Box 605, Englewood, FL 34295
Whitehead, Heather Director P.O. Box 605, Englewood, FL 34295

Treasurer

Name Role Address
Pfannkuch, Cassandra Treasurer P.O. Box 605, Englewood, FL 34295

Secretary

Name Role Address
Whitehead, Heather Secretary P.O. Box 605, Englewood, FL 34295

Vice President

Name Role Address
Warren, Kathleen Vice President P.O. Box 605, Englewood, FL 34295

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 1300 S RIVER ROAD, ENGLEWOOD, FL 34223 No data
NAME CHANGE AMENDMENT 2009-09-18 ENGLEWOOD AREA YOUTH BASEBALL, INC. No data
CHANGE OF MAILING ADDRESS 2003-02-21 1300 S RIVER ROAD, ENGLEWOOD, FL 34223 No data
REINSTATEMENT 1994-10-21 No data No data
REGISTERED AGENT NAME CHANGED 1994-10-21 DICKINSON, ROBERT A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-21 460 S. INDIANA AVENUE, ENGLEWOOD, FL 34223 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State