Search icon

ENGLEWOOD AREA YOUTH BASEBALL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 03 Apr 2025

Sources: Florida Department of State