Entity Name: | WEST BOCA RATON SOFTBALL ASSOCIATION, 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: | 05 Sep 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2005 (20 years ago) |
Document Number: | N97000005113 |
FEI/EIN Number |
650789837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4678 Avalon Street, BOCA RATON, FL, 33428, US |
Mail Address: | 4678 Avalon Street, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVY BLAIR | President | 4678 Avalon Street, BOCA RATON, FL, 33428 |
Spitz Valerie | Vice President | 11850 Island lakes Lane, Boca Raton, FL, 33498 |
Novy Blair | Agent | 4678 Avalon Street, BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000109760 | BOCA IMPACT FASTPITCH | ACTIVE | 2012-11-13 | 2027-12-31 | - | 4678 AVALON STREET, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-10-05 | 4678 Avalon Street, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2017-10-05 | 4678 Avalon Street, BOCA RATON, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-05 | 4678 Avalon Street, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | Novy, Blair | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1999-11-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-20 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-10-05 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State