Search icon

SPACE COAST LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST 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: 02 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2016 (9 years ago)
Document Number: N97000004987
FEI/EIN Number 521287607

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

Address: 8 Riverview Ln, Cocoa Beach, FL, 32931, US
Mail Address: 8 Riverview Ln, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krempel kameron President 70 bel aire drive s, Merritt island, FL, 32953
Craig Leigh Treasurer 8 Riverview Lane, Cocoa Beach, FL, 32931
Craig Leigh Agent 8 Riverview Ln, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 8 Riverview Ln, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 8 Riverview Ln, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2024-10-24 Craig, Leigh -
CHANGE OF MAILING ADDRESS 2024-10-24 8 Riverview Ln, Cocoa Beach, FL 32931 -
AMENDMENT 2016-10-31 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State