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 |
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 |
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 |
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