Entity Name: | WESTON AREA LITTLE LEAGUE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Feb 1991 (34 years ago) |
Date of dissolution: | 19 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2016 (9 years ago) |
Document Number: | N42009 |
FEI/EIN Number |
650242453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 268687, WESTON, FL, 33326, US |
Address: | 1344 MEADOWS BLVD, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOSA DAN | President | P.O. BOX 268687, WESTON, FL, 33326 |
ESPINOSA DAN | Director | P.O. BOX 268687, WESTON, FL, 33326 |
HARRIS JOANNA | Treasurer | P.O. BOX 268687, WESTON, FL, 33326 |
HARRIS JOANNA | Director | P.O. BOX 268687, WESTON, FL, 33326 |
JONES SHAWN | Vice President | PO BOX 268687, WESTON, FL, 33326 |
JONES SHAWN | Director | PO BOX 268687, WESTON, FL, 33326 |
MILLER ANGELA | Vice President | P.O. BOX 268687, WESTON, FL, 33326 |
MILLER ANGELA | Director | P.O. BOX 268687, WESTON, FL, 33326 |
DANIELS ED | Secretary | P.O. BOX 268687, WESTON, FL, 33326 |
DANIELS ED | Director | P.O. BOX 268687, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-29 | 1344 MEADOWS BLVD, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-29 | 1344 MEADOWS BLVD, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-29 | ESPINOSA, DAN | - |
AMENDMENT | 2013-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-23 | 1344 MEADOWS BLVD, WESTON, FL 33326 | - |
NAME CHANGE AMENDMENT | 2008-06-11 | WESTON AREA LITTLE LEAGUE INC. | - |
REINSTATEMENT | 2005-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1994-12-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-05-19 |
AMENDED ANNUAL REPORT | 2015-07-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-04 |
Amendment | 2013-12-04 |
AMENDED ANNUAL REPORT | 2013-11-20 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State