Search icon

NORTH PORT AREA LITTLE LEAGUE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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