Search icon

MARTIN COUNTY NORTH LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN COUNTY NORTH 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: 24 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: N94000003235
FEI/EIN Number 650056971

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

Mail Address: P.O. BOX 857, PALM CITY, FL, 34991, US
Address: 1504 SW Thelma Street, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leigh Amanda Director 1504 SW Thelma Street, PALM CITY, FL, 34990
Zufan Kristin Director 160 SW Otter Run Place, Stuart, FL, 34997
Borden Kelly President 4706 SW Long Bay Drive, Palm City, FL, 34990
Borden Kelly Director 4706 SW Long Bay Drive, Palm City, FL, 34990
Griffith Derek J Vice President 1666 SW Sandtrap Crescent, Palm City, FL, 34990
Griffith Derek J Director 1666 SW Sandtrap Crescent, Palm City, FL, 34990
Leigh Amanda Treasurer 1504 SW Thelma Street, PALM CITY, FL, 34990
Zufan Kristin Secretary 160 SW Otter Run Place, Stuart, FL, 34997
Leigh Amanda Agent 1504 SW Thelma Street, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 1504 SW Thelma Street, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2024-10-15 Leigh, Amanda -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 1504 SW Thelma Street, PALM CITY, FL 34990 -
AMENDMENT 2017-10-02 - -
CHANGE OF MAILING ADDRESS 2000-04-20 1504 SW Thelma Street, PALM CITY, FL 34990 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
Amendment 2017-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State