Search icon

TALLAHASSEE/LEON BABE RUTH LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: TALLAHASSEE/LEON BABE RUTH 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: 09 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: N92000000697
FEI/EIN Number 593144456

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

Address: 2618 Centennial Place, TALLAHASSEE, FL, 32308, US
Mail Address: P O BOX 16574, TALLAHASSEE, FL, 32317
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tadder Kathryn President P O BOX 16574, TALLAHASSEE, FL, 32317
West Kip Chie P O BOX 16574, TALLAHASSEE, FL, 32317
Hallock Brooke Secretary PO Box 16574, Tallahassee, FL, 32317
Harrison Mike Othe PO Box 16574, Tallahassee, FL, 32317
Cosper Julie Othe PO Box 16574, Tallahassee, FL, 32317
Sims Brent Othe PO Box 16574, Tallahassee, FL, 32317
HARRIS BOB L Agent 2618 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2618 Centennial Place, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 2618 CENTENNIAL PLACE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2012-01-13 HARRIS, BOB L -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-09-14 2618 Centennial Place, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2003-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State