Search icon

SNAPPERS BASEBALL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SNAPPERS BASEBALL CLUB, 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 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: N95000006004
FEI/EIN Number 650607749

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

Address: 32150 Singletary Road, Myakka City, FL, 34251, US
Mail Address: 32150 Singletary Road, Myakka City, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giczewski James R Director 2111 Palm View Rd, sarasota, FL, 34240
EGAN GENE Director 4175 EASTWOOD DR., SARASOTA, FL, 34232
KOZLOWSKI RONALD D Secretary 1217 NW 39TH DRIVE, GAINESVILLE, FL, 32605
BODZIAK RALPH E President 1300 45th Street North, SAINT PETERSBURG, FL, 33713
BODZIAK RALPH E Agent 1300 45th Street North, SAINT PETERSBURG, FL, 33713
KOZLOWSKI RONALD D Treasurer 1217 NW 39TH DRIVE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 1300 45th Street North, SAINT PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 32150 Singletary Road, Myakka City, FL 34251 -
CHANGE OF MAILING ADDRESS 2018-05-03 32150 Singletary Road, Myakka City, FL 34251 -
REGISTERED AGENT NAME CHANGED 2018-05-03 BODZIAK, RALPH E -
REINSTATEMENT 2018-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2000-12-15 SNAPPERS BASEBALL CLUB, INC. -
CONVERSION 1995-12-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000070485. CONVERSION NUMBER 500000008345

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-05-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State