Search icon

BAKER COUNTY LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: BAKER COUNTY 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: 10 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: N96000001991
FEI/EIN Number 592320522

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

Address: OHIO AVE #8TH ST SWC, MACCLENNY, FL, 32063
Mail Address: POST OFFICE BOX 762, GLEN ST. MARY, FL, 32040
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conner Randall President POST OFFICE BOX 762, GLEN ST. MARY, FL, 32040
Bell Freddie Vice President P O Box 762, MACCLENNY, FL, 32063
Hodges James C Secretary P O Box 61, Macclenny, FL, 32063
Hodges James C Agent Ohio Street, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 Ohio Street, MACCLENNY, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 Hodges, James C -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 OHIO AVE #8TH ST SWC, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2009-02-27 OHIO AVE #8TH ST SWC, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-03-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State