Entity Name: | THE NORTHWEST LEAGUE OF PROFESSIONAL BASEBALL CLUBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 May 1987 (38 years ago) |
Date of dissolution: | 26 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2023 (2 years ago) |
Document Number: | N20455 |
FEI/EIN Number |
930453470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6323 Thomas Dr #501A, Panama City Beach, FL, 32408, US |
Mail Address: | 6323 Thomas Dr #501A, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISEMAN JEFF | Director | 5600 N GLENWOOD ST, BOISE, ID, 83714 |
WALKER JERRY | Director | 6100 FIELD OF DREAMS WAY NE, KEIZER, OR, 97307 |
VOLPE Charlton | Director | 3802 BROADWAY, EVERETT, WA, 98201 |
Brett Bobby | Director | 602 N. HAVANA, SPOKANE, WA, 99202 |
Kerr Jake | Director | 4601 Ontario St., Vancouver, V5V 34 |
MILES BRENT | Director | 6200 Burden Blvd., Pasco, WA, 99301 |
PARKS JOHN PAUL | Agent | % WENDEL, CHRITTON & PARKS, CHARTERED, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 6323 Thomas Dr #501A, Panama City Beach, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 6323 Thomas Dr #501A, Panama City Beach, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-09-26 | % WENDEL, CHRITTON & PARKS, CHARTERED, 5300 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 1989-09-26 | PARKS, JOHN PAUL | - |
EVENT CONVERTED TO NOTES | 1987-08-28 | - | - |
NAME CHANGE AMENDMENT | 1987-08-28 | THE NORTHWEST LEAGUE OF PROFESSIONAL BASEBALL CLUBS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State