Entity Name: | MADEIRA BEACH YOUTH BASEBALL AND SOFTBALL BOOSTERS, 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: | 25 Apr 1994 (31 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | N94000002081 |
FEI/EIN Number |
593244423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 REX PLACE, MADEIRA BEACH, FL, 33708, US |
Mail Address: | 11681 68th Avenue, Seminole, FL, 33772, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McClellan Darren | President | 11681 68th Avenue, Seminole, FL, 33772 |
Barker Joanna | Vice President | 11060 52nd Ave N, St Petersburg, FL, 33708 |
McClellan Susan | Treasurer | 11681 68th Avenue, Seminole, FL, 33772 |
McClellan Darren | Agent | 11681 68th Avenue, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-08-17 | 200 REX PLACE, MADEIRA BEACH, FL 33708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-17 | 11681 68th Avenue, Seminole, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-03 | McClellan, Darren | - |
AMENDMENT AND NAME CHANGE | 2016-01-25 | MADEIRA BEACH YOUTH BASEBALL AND SOFTBALL BOOSTERS, INC. | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-24 | 200 REX PLACE, MADEIRA BEACH, FL 33708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-06-16 |
Amendment and Name Change | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State