Search icon

WEST SEMINOLE BASEBALL, INC. - Florida Company Profile

Company Details

Entity Name: WEST SEMINOLE BASEBALL, 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: 31 Jan 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: N47101
FEI/EIN Number 593165328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 514 BAYWOOD COURT, ALTAMONTE SPRINGS, FL, 32714-2316, US
Mail Address: 514 BAYWOOD COURT, ALTAMONTE SPRINGS, FL, 32714-2316, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASULA STEPHEN MSR. Treasurer 514 BAYWOOD COURT, ALTAMONTE SPRINGS, FL, 327142316
SHARPE KEVIN Vice President 104 COLYER DRIVE, LONGWOOD, FL, 32779
WOODS MICHAEL Secretary 136 HABERSHAM DRIVE, LONGWOOD, FL, 32779
Naes Michael SR. President 218 N Castleford Ct, Longwood, FL, 32779
WASULA STEPHEN MSr. Agent 514 BAYWOOD COURT, ALTAMONTE SPRINGS, FL, 327142316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076961 WEST SEMINOLE BASEBALL ACTIVE 2015-07-24 2025-12-31 - 514 BAYWOOD COURT, ALTAMONTE SPRINGS, FL, 32714
G15000076965 WEST SEMINOLE DIXIE BASEBALL EXPIRED 2015-07-24 2020-12-31 - 451 SABAL TRAIL CIR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-02-05 WEST SEMINOLE BASEBALL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 514 BAYWOOD COURT, ALTAMONTE SPRINGS, FL 32714-2316 -
REGISTERED AGENT NAME CHANGED 2017-01-12 WASULA, STEPHEN M, Sr. -
CHANGE OF MAILING ADDRESS 2016-01-19 514 BAYWOOD COURT, ALTAMONTE SPRINGS, FL 32714-2316 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 514 BAYWOOD COURT, ALTAMONTE SPRINGS, FL 32714-2316 -
REINSTATEMENT 2000-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDED AND RESTATEDARTICLES 1993-03-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-08
Amendment and Name Change 2018-02-05
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State