Entity Name: | SAFETY HARBOR 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 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2020 (4 years ago) |
Document Number: | N41405 |
FEI/EIN Number |
593048243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 7TH STREET, SOUTH CITY PARK, SAFETY HARBOR, FL, 34695, US |
Mail Address: | P.O. BOX 113, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karen Vance | Vice President | 940 7TH STREET, SAFETY HARBOR, FL, 34695 |
Tana Lilly JJr. | Treasurer | 940 7TH STREET, SAFETY HARBOR, FL, 34695 |
Buckman Marissa | Vice President | 940 7TH STREET, SAFETY HARBOR, FL, 34695 |
Buckman Marissa | Secretary | 940 7TH STREET, SAFETY HARBOR, FL, 34695 |
Blaxberg & Associates PA | Agent | 2047 5th Ave N, St Petersburg, FL, 33713 |
Trier Kevin C | President | 940 7TH STREET, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-09 | Blaxberg & Associates PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 2047 5th Ave N, St Petersburg, FL 33713 | - |
REINSTATEMENT | 2020-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2005-06-15 | SAFETY HARBOR LITTLE LEAGUE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 940 7TH STREET, SOUTH CITY PARK, SAFETY HARBOR, FL 34695 | - |
REINSTATEMENT | 1995-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-09-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000263883 | TERMINATED | 1000000890302 | PINELLAS | 2021-05-24 | 2041-05-26 | $ 2,472.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-10 |
REINSTATEMENT | 2020-11-18 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State