Search icon

HOBE SOUND LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: HOBE SOUND 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: 24 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: N31356
FEI/EIN Number 650657125

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

Address: 9004 SE HERCULES AVE, HOBE SOUND, FL, 33455, US
Mail Address: PO BOX 1892, HOBE SOUND, FL, 33475-1892, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEGUN RYAN Vice President 5817 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455
DIXON MELISSA President 9015 SE ATHENA STREET, HIOBE SOUND, FL, 33455
BERNHARD NICOLE Treasurer 6104 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455
LEE FRADLEY CRYSTAL Secretary 7654 SE HERITAGE BLVD, HOBE SOUND, FL, 33455
DIXON MELISSA Agent 9015 SE ATHENA STREET, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 9004 SE HERCULES AVE, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 9015 SE ATHENA STREET, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2024-08-16 DIXON, MELISSA -
AMENDMENT 2024-08-16 - -
AMENDMENT 2023-10-30 - -
AMENDMENT 2022-10-11 - -
AMENDMENT 2022-01-24 - -
AMENDMENT 2021-09-20 - -
AMENDMENT 2020-12-28 - -
AMENDMENT 2019-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000412737 TERMINATED 1000000067019 2295 171 2007-12-05 2027-12-19 $ 1,456.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-30
Amendment 2024-08-16
ANNUAL REPORT 2024-03-15
Amendment 2023-10-30
ANNUAL REPORT 2023-01-31
Amendment 2022-10-11
ANNUAL REPORT 2022-01-25
Amendment 2022-01-24
Amendment 2021-09-20
ANNUAL REPORT 2021-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State