Search icon

NORTHSIDE BAT & BALL LITTLE LEAGUE, INC.

Company Details

Entity Name: NORTHSIDE BAT & BALL LITTLE LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N95000000884
FEI/EIN Number 69-1166950
Address: 1306 AVENUE M, BASEBALL FIELD, FT. PIERCE, FL 34950
Mail Address: 1306 Ave. M, Baseball Field, FT. PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Mosley, Steven Agent 5208 Paleo Pines Circle, FORT PIERCE, FL 34951

President

Name Role Address
Mosely, Steven President 5208 Paleo Pines, FORT PIERCE, FL 34946

Secretary

Name Role Address
COLLINS, JACKIE Secretary P.O. BOX 1656, FORT PIERCE, FL 34954

Vice President

Name Role Address
Dixon, Calvin Vice President 1306 AVENUE M, BASEBALL FIELD FT. PIERCE, FL 34950

Officer

Name Role Address
Spivey, Matthew Officer 1306 AVENUE M, BASEBALL FIELD FT. PIERCE, FL 34950

Director

Name Role Address
HILL, Ron Director 1306 AVENUE M, BASEBALL FIELD FT. PIERCE, FL 34950
Strong, Pamela Director 1306 AVENUE M, BASEBALL FIELD FT. PIERCE, FL 34950

Treasurer

Name Role Address
Brookins, Carol Treasurer 1306 AVENUE M, BASEBALL FIELD FT. PIERCE, FL 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 5208 Paleo Pines Circle, FORT PIERCE, FL 34951 No data
REGISTERED AGENT NAME CHANGED 2015-02-04 Mosley, Steven No data
CHANGE OF MAILING ADDRESS 2013-04-30 1306 AVENUE M, BASEBALL FIELD, FT. PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 1306 AVENUE M, BASEBALL FIELD, FT. PIERCE, FL 34950 No data
REINSTATEMENT 2001-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-10-13
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State