Search icon

MANATEE GIRLS SOFTBALL, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE GIRLS SOFTBALL, 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: REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: N18010
FEI/EIN Number 592754106

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7915 40TH AVE W, BRADENTON, FL, 34209, US
Mail Address: P.O. BOX 14237, BRADENTON, FL, 34280, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole William President P.O. Box 14237, BRADENTON, FL, 34280
Osborne Kylie Vice President P.O. Box 14237, Bradenton, FL, 34280
Curtis Jaclyn Treasurer P.O. Box 14237, BRADENTON, FL, 34280
Despard Micki Secretary P.O. BOX 14237, BRADENTON, FL, 34280
Cole William Agent 6003 11th Ave. West, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073199 MISS PALMA SOLA SOFTBALL EXPIRED 2019-07-02 2024-12-31 - 5314 19TH AVE WESY, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 7915 40TH AVE W, BRADENTON, FL 34209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 6003 11th Ave. West, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Cole, William -
CHANGE OF MAILING ADDRESS 2019-05-14 7915 40TH AVE W, BRADENTON, FL 34209 -
AMENDMENT 2016-08-15 - -
AMENDMENT 2015-07-13 - -
REINSTATEMENT 1997-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-07-17
AMENDED ANNUAL REPORT 2023-07-06
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-05-20
AMENDED ANNUAL REPORT 2019-05-14
AMENDED ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State