Entity Name: | TAMARAC GIRLS SOFTBALL, 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: | 29 Aug 1991 (34 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N44905 |
FEI/EIN Number |
650334423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8103 nw 71 Ave, TAMARAC, FL, 33321, US |
Mail Address: | 8103 nw 71 Ave, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPPER WILLIAM D | Treasurer | 3088 NW 103RD LANE, CORAL SPRINGS, FL, 33065 |
HYMAN MARC | President | 8103 NW 71 AVE, TAMARAC, FL, 33321 |
HURD CASEY | Vice President | 1000 W RIVER DR, MARGATE, FL, 33063 |
HYMAN TANYA M | Secretary | 8103 NW 71 AVE, TAMARAC, FL, 33321 |
HURD VICKI | Administrator | 1000 W RIVER DR, MARGATE, FL, 33063 |
HYMAN MARC | Agent | 8103 NW 71 AVE, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 8103 nw 71 Ave, TAMARAC, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 8103 nw 71 Ave, TAMARAC, FL 33321 | - |
REINSTATEMENT | 2014-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | HYMAN, MARC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-20 | 8103 NW 71 AVE, TAMARAC, FL 33321 | - |
REINSTATEMENT | 1996-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2012-02-20 |
ANNUAL REPORT | 2011-08-31 |
ANNUAL REPORT | 2011-04-20 |
Off/Dir Resignation | 2010-11-10 |
ANNUAL REPORT | 2010-08-15 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State