Entity Name: | ENGLEWOOD AREA YOUTH BASEBALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Dec 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Sep 2009 (16 years ago) |
Document Number: | N18008 |
FEI/EIN Number |
592848243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 S RIVER ROAD, ENGLEWOOD, FL, 34223, US |
Mail Address: | P.O. BOX 605, ENGLEWOOD, FL, 34295-0605, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dignam Brandon | President | P.O. Box 605, Englewood, FL, 34295 |
Dignam Brandon | Director | P.O. Box 605, Englewood, FL, 34295 |
Pfannkuch Cassandra | Treasurer | P.O. Box 605, Englewood, FL, 34295 |
Pfannkuch Cassandra | Director | P.O. Box 605, Englewood, FL, 34295 |
Whitehead Heather | Secretary | P.O. Box 605, Englewood, FL, 34295 |
Whitehead Heather | Director | P.O. Box 605, Englewood, FL, 34295 |
Warren Kathleen | Vice President | P.O. Box 605, Englewood, FL, 34295 |
DICKINSON ROBERT A | Agent | 460 S. INDIANA AVENUE, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-19 | 1300 S RIVER ROAD, ENGLEWOOD, FL 34223 | - |
NAME CHANGE AMENDMENT | 2009-09-18 | ENGLEWOOD AREA YOUTH BASEBALL, INC. | - |
CHANGE OF MAILING ADDRESS | 2003-02-21 | 1300 S RIVER ROAD, ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 1994-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-10-21 | DICKINSON, ROBERT A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-21 | 460 S. INDIANA AVENUE, ENGLEWOOD, FL 34223 | - |
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: 03 Apr 2025
Sources: Florida Department of State