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 |
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 |
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 |
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 | - | - |
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