Search icon

THE NORTHWEST LEAGUE OF PROFESSIONAL BASEBALL CLUBS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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