Entity Name: | PEMBROKE PINES 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: | 10 Jul 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N49788 |
FEI/EIN Number |
650351183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FLETCHER PARK, 7900 JOHNSON ST, PEMBROKE PINES, FL, 33024, US |
Mail Address: | P.O. BOX 84-9196, PEMBROKE PINES, FL, 33084, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrera Pedro | Director | 1110 N 74th Terr, Hollywood, FL, 33024 |
Herrera Pedro | President | 1110 N 74th Terr, Hollywood, FL, 33024 |
CRESPO ANTOINETTE | Director | 1642 NW 143rd Way, PEMBROKE PINES, FL, 33028 |
CRESPO ANTOINETTE | Treasurer | 1642 NW 143rd Way, PEMBROKE PINES, FL, 33028 |
Lorenzo Samantha | Secretary | 17020 NW 78 Ave, Hialeah, FL, 33015 |
Lorenzo Samantha | Director | 17020 NW 78 Ave, Hialeah, FL, 33015 |
Lorenzo Ricardo | Vice President | 17020 NW 78 Ave, Hialeah, FL, 33015 |
Herrera Pedro | Agent | 1110 N 74th Terr, Hollywood, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-24 | 1110 N 74th Terr, Hollywood, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | Herrera, Pedro | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-31 | FLETCHER PARK, 7900 JOHNSON ST, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 1997-06-16 | FLETCHER PARK, 7900 JOHNSON ST, PEMBROKE PINES, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State