Search icon

APOPKA LITTLE LEAGUE, INC.

Company Details

Entity Name: APOPKA LITTLE LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: N46645
FEI/EIN Number 59-3096210
Address: 3710 JASON DWELLEY PARKWAY, APOPKA, FL 32712
Mail Address: P O BOX 1603, APOPKA, FL 32704
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Quevedo, David Agent 3710 Jason Swelley Paryway, Apopka, FL 32712

President

Name Role Address
Odom, Gary President 303 Tanglewilde Street, Apopka, FL 32712

Director

Name Role Address
Odom, Gary Director 303 Tanglewilde Street, Apopka, FL 32712
Ray, David Director 3713 Clydebank Drive, Apopka, FL 32712

Treasurer

Name Role Address
Quevedo, David Treasurer 3710 Jason Dwelley Parkway, Apopka, FL 32712

Vice President

Name Role Address
Ray, David Vice President 3713 Clydebank Drive, Apopka, FL 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-18 Quevedo, David No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 3710 Jason Swelley Paryway, Apopka, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-13 3710 JASON DWELLEY PARKWAY, APOPKA, FL 32712 No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 1995-07-13 3710 JASON DWELLEY PARKWAY, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-07
AMENDED ANNUAL REPORT 2020-11-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State