Search icon

NORTH PALM BEACH COUNTY LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH PALM BEACH COUNTY LITTLE 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: 14 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: N93000005677
FEI/EIN Number 650459774

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

Address: 501 South Flagler Drive, Suite 200, West Palm Beach, FL, 33401, US
Mail Address: 501 South Flagler Drive, Suite 200, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peyton Jonathan Treasurer 501 South Flagler Drive, West Palm Beach, FL, 33401
ACKAL ASHLEY CEsq. Agent 501 South Flagler Drive, West Palm Beach, FL, 33401
Ackal Ashley CEsq. Vice President 501 South Flagler Drive, West Palm Beach, FL, 33401
GLASSGOLD MATTHEW President 10692 Hidden Lake Circle, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 501 South Flagler Drive, Suite 200, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2025-01-03 ACKAL, ASHLEY CRISPIN, Esq. -
CHANGE OF MAILING ADDRESS 2025-01-03 501 South Flagler Drive, Suite 200, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 501 South Flagler Drive, Suite 200, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-01-19 - -
AMENDMENT 2020-10-19 - -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
Amendment 2021-01-19
Amendment 2020-10-19
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-12
Amendment 2018-12-14
Reg. Agent Change 2018-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State