Search icon

PERRINE BASEBALL AND SOFTBALL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PERRINE BASEBALL AND SOFTBALL ASSOCIATION, 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: 22 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: N93000001818
FEI/EIN Number 650359989

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

Address: 20175 Franjo Road, Cutler Bay, FL, 33189, US
Mail Address: PO BOX 972886, Miami, FL, 33197, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hendrikse Alexis L Treasurer PO BOX 972886, Miami, FL, 33197
Cerda Jennifer B Soft PO BOX 972886, Miami, FL, 33197
Rodgers Karl Vice President PO BOX 972886, Miami, FL, 33197
MATHIESON PAUL Base PO BOX 972886, Miami, FL, 33197
Taylor Steven Secretary PO BOX 972886, Miami, FL, 33197
Hendrikse Alexis L Agent 13200 SW 128 Street, MIAMI, FL, 33186
Cerda Peter President PO BOX 972886, Miami, FL, 33197

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 20175 Franjo Road, Cutler Bay, FL 33189 -
REGISTERED AGENT NAME CHANGED 2025-01-17 Perrine Baseball and Softball Association Inc -
CHANGE OF MAILING ADDRESS 2023-04-16 20175 Franjo Road, Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 20175 Franjo Road, Cutler Bay, FL 33189 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1993-12-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State