Search icon

LONGWOOD BABE RUTH BASEBALL LEAGUE OF SEMINOLE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LONGWOOD BABE RUTH BASEBALL LEAGUE OF SEMINOLE COUNTY, 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: 04 Oct 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: N28700
FEI/EIN Number 593091300

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

Address: 505 Wekiva Springs Road, Suite 500, Longwoof, FL, 32779, US
Mail Address: 505 Wekiva Springs Road, Suite 500, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McFadden Patrick President 437 Sundown Trail, Casselberry, FL, 32707
Chiriani Tamarah Treasurer 505 Wekiva Springs Road, #500, LONGWOOD, FL, 32779
Rivera Gabriel Vice President 552 Winding Oak Lane, Longwood, FL, 32750
Jackie Rivera Secretary 552 Winding Oak Lane, Longwood, FL, 32750
Chiriani Tamarah R Agent 505 Wekiva Springs Road, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-04 - -
CHANGE OF MAILING ADDRESS 2023-04-07 505 Wekiva Springs Road, Suite 500, Longwoof, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 505 Wekiva Springs Road, Suite 500, Longwoof, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 505 Wekiva Springs Road, Suite 500, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Chiriani, Tamarah R -
REINSTATEMENT 2003-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
Amendment 2024-03-04
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State