Entity Name: | LAKEWOOD RANCH LITTLE LEAGUE, 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: | 20 Mar 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 May 2012 (13 years ago) |
Document Number: | N31260 |
FEI/EIN Number |
650103207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34202, US |
Mail Address: | P O BOX 110244, BRADENTON, FL, 34212, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHALMERS JIM | Treasurer | 5500 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34202 |
KOVATCH DOUG | President | 5500 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34202 |
BRANHAM WILLIAM T | AGEN | P O BOX 110244, BRADENTON, FL, 34212 |
BRANHAM TROY | Agent | 9604 ROYAL CALCUTTA PLACE, BRADENTON, FL, 34202 |
SIMMONS REGGIE | Vice President | 5500 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-05-27 | 9604 ROYAL CALCUTTA PLACE, BRADENTON, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | BRANHAM, TROY | - |
NAME CHANGE AMENDMENT | 2012-05-09 | LAKEWOOD RANCH LITTLE LEAGUE, INC. | - |
REINSTATEMENT | 2009-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-01 | 5500 LAKEWOOD RANCH BLVD., BRADENTON, FL 34202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 5500 LAKEWOOD RANCH BLVD., BRADENTON, FL 34202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State