Search icon

SOUTHWESTERN PORT ST. LUCIE LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWESTERN PORT ST. LUCIE 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: 01 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2009 (16 years ago)
Document Number: N96000005652
FEI/EIN Number 65-0551587

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

Address: 800 SW DARWIN BLVD, PORT ST. LUCIE, FL, 34953
Mail Address: 10380 SW VILLAGE CENTER DRIVE, SUITE 345, PORT ST LUCIE, FL, 34987
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minor Edward Vice President 10380 SW VILLAGE CENTER DRIVE, PORT ST LUCIE, FL, 34987
LEWIS SHAWN President 1206 SW Live Oak Cv, PORT ST. LUCIE, FL, 34986
Minor Edward Director 10380 SW VILLAGE CENTER DRIVE, PORT ST LUCIE, FL, 34987
Sanchez Estelle Secretary 3365 SW Hill Street, PORT ST. LUCIE, FL, 34953
Sanchez Estelle Director 3365 SW Hill Street, PORT ST. LUCIE, FL, 34953
MIDDLETON LISA P Treasurer 266 SW Ridgecrest DRIVE, PORT ST LUCI, FL, 34953
LEWIS SHAWN Agent 1206 SW Live Oak Cove, PORT ST. LUCIE, FL, 34986
LEWIS SHAWN Director 1206 SW Live Oak Cv, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 1206 SW Live Oak Cove, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2011-04-18 800 SW DARWIN BLVD, PORT ST. LUCIE, FL 34953 -
REINSTATEMENT 2009-09-14 - -
REGISTERED AGENT NAME CHANGED 2009-09-14 LEWIS, SHAWN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-11 800 SW DARWIN BLVD, PORT ST. LUCIE, FL 34953 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State