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 |
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 |
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 | - | - |
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