Search icon

PORT ST. LUCIE NATIONAL LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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