Entity Name: | PORT ST. LUCIE NATIONAL 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: | 23 Sep 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | N45267 |
FEI/EIN Number |
91-1844367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983, US |
Mail Address: | PO BOX 882401, PORT ST. LUCIE, FL, 34988, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scarmardo Tiffany | Treasurer | PO BOX 882401, PORT ST. LUCIE, FL, 34988 |
Fabian Ethel | Secretary | PO BOX 882401, PORT ST. LUCIE, FL, 34988 |
Childs Jim | Agent | 500 Virginia Avenue, FORT PIERCE, FL, 34982 |
Spooner Justin | President | 201 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Ashley Nicole | Vice President | 201 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-26 | 201 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 500 Virginia Avenue, FORT PIERCE, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 201 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL 34983 | - |
REINSTATEMENT | 2020-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-03 | Childs , Jim | - |
REINSTATEMENT | 2005-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000193509 | TERMINATED | 1000000081117 | 2978 91 | 2008-05-28 | 2028-06-11 | $ 4,738.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
AMENDED ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-22 |
AMENDED ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-11-02 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State