Entity Name: | NORTH PORT AREA 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: | 16 Nov 1990 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (15 years ago) |
Document Number: | N40861 |
FEI/EIN Number |
270007536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4475 Skyway Ave, NORTH PORT, FL, 34288, US |
Mail Address: | P.O. BOX 7143, NORTH PORT, FL, 34290 |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boggess Heather D | Treasurer | 20166 HAMILTON AVE, Port Charlotte, FL, 33952 |
O'Brien Nicole | Secretary | Post Office Box 7143, NORTH PORT, FL, 34290 |
Saborse Steve | President | 210 Cayuga, Port Charlotte, FL, 33954 |
Kettler Heather | Vice President | 4475 Skyway Ave, NORTH PORT, FL, 34288 |
Saborse Steve | Agent | 210 Cayuga Street, Port Charlotte, FL, 33954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 210 Cayuga Street, Port Charlotte, FL 33954 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | Saborse, Steve | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 4475 Skyway Ave, NORTH PORT, FL 34288 | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-12 | 4475 Skyway Ave, NORTH PORT, FL 34288 | - |
REINSTATEMENT | 2000-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State