Search icon

ST. LUCIE COUNTY YOUTH BASEBALL, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE COUNTY 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: 21 Sep 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: N28444
FEI/EIN Number 650081390

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

Address: 2503 DELAWARE AVE, FORT PIERCE, FL, 34947, US
Mail Address: PO BOX 13322, FORT PIERCE, FL, 34979, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZZARELLO PETER President PO BOX 12233, FORT PIERCE, FL, 34979
Logsdon Tyler Vice President PO BOX 13322, FORT PIERCE, FL, 34979
Jones Danyel Conc PO BOX 13322, FORT PIERCE, FL, 34979
PIZZARELLO PETER Agent 2503 DELAWARE AVE, FORT PIERCE, FL, 34947
Gwilt Melinda Treasurer PO BOX 13322, FORT PIERCE, FL, 34979

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012637 FORT PIERCE LITTLE LEAGUE ACTIVE 2015-02-04 2025-12-31 - PO BOX 13322, FORT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-21 PIZZARELLO, PETER -
AMENDMENT 2021-09-20 - -
AMENDMENT 2016-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 2503 DELAWARE AVE, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 2503 DELAWARE AVE, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2011-04-18 2503 DELAWARE AVE, FORT PIERCE, FL 34947 -
REINSTATEMENT 1998-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-08-11
AMENDED ANNUAL REPORT 2021-09-21
Amendment 2021-09-20
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State