Search icon

TAMARAC LITTLE LEAGUE, INC.

Company Details

Entity Name: TAMARAC LITTLE LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1987 (38 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N18782
FEI/EIN Number 65-0300918
Address: 8854 NW 21 Street, Coral Springs, FL 33071
Mail Address: 8854 NW 21 Street, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Coe, Derek Agent 8854 NW 21 Street, Coral Springs, FL 33071

Secretary

Name Role Address
Evans, Sierra Secretary 8854 NW 21 Street, Coral Springs, FL 33071

President

Name Role Address
Coe, Derek President 8854 NW 21 Street, Coral Springs, FL 33071

Vice President

Name Role Address
Cashdollar, Danielle Vice President 8854 NW 21 Street, Coral Springs, FL 33071

Player Agent

Name Role Address
Higgins, Harry Player Agent 8854 NW 21 Street, Coral Springs, FL 33071

Treasurer

Name Role Address
Michelotti, Tania Treasurer 8854 NW 21 Street, Coral Springs, FL 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 8854 NW 21 Street, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 8854 NW 21 Street, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2015-01-07 Coe, Derek No data
CHANGE OF MAILING ADDRESS 2015-01-07 8854 NW 21 Street, Coral Springs, FL 33071 No data
AMENDMENT 2013-08-22 No data No data
REINSTATEMENT 1993-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REINSTATEMENT 1990-06-11 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
Amendment 2013-08-22
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-05-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-10-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State