Search icon

NORTH FORT MYERS BABE RUTH LEAGUE INC

Company Details

Entity Name: NORTH FORT MYERS BABE RUTH LEAGUE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: N97000006016
FEI/EIN Number 650718709
Address: North Baseball, 17940 N Tamiami Trail, North Fort Myers, FL, 33903, US
Mail Address: North Baseball, 17940 N Tamiami Trail, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Mershon Jessica Agent North Baseball, North Fort Myers, FL, 33903

President

Name Role Address
Mershon Jessica President North Baseball, North Fort Myers, FL, 33903

Treasurer

Name Role Address
Coburn Melissa Treasurer North Baseball, North Fort Myers, FL, 33903

Conc

Name Role Address
Kelly Robert "Pilgri Conc North Baseball, North Fort Myers, FL, 33903

Secretary

Name Role Address
Snowden Paige Secretary North Baseball, North Fort Myers, FL, 33903

Manager

Name Role Address
DeWald Danny Manager North Baseball, North Fort Myers, FL, 33903

Equi

Name Role Address
Milligan Robert Equi North Baseball, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 Mershon, Jessica No data
REINSTATEMENT 2020-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-27 North Baseball, 17940 N Tamiami Trail, STE 110 PMB 164, North Fort Myers, FL 33903 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 North Baseball, 17940 N Tamiami Trail, STE 110 PMB 164, North Fort Myers, FL 33903 No data
CHANGE OF MAILING ADDRESS 2019-08-27 North Baseball, 17940 N Tamiami Trail, STE 110 PMB 164, North Fort Myers, FL 33903 No data
NAME CHANGE AMENDMENT 2012-12-13 NORTH FORT MYERS BABE RUTH LEAGUE INC No data
REINSTATEMENT 2006-08-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-11-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State