Search icon

JEFFERSON COUNTY BABE RUTH LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: JEFFERSON COUNTY BABE RUTH LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N97000006987
FEI/EIN Number 311584850

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

Address: 497 CEDAR LN, MONTICELLO, FL, 32344, US
Mail Address: PO BOX 888, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVRETT ROBIN President 497 CEDAR LN, MONTICELLO, FL, 32344
COX SUSAN Director MAGNOLIA RIDGE, MONTICELLO, FL, 32344
REGISTER STEVE Director 655 N OLIVE ST, MONTICELLO, FL, 32344
REGISTER STEVE Vice President 655 N OLIVE ST, MONTICELLO, FL, 32344
REGISTER STEVE President 655 N OLIVE ST, MONTICELLO, FL, 32344
REGISTER STEVE Treasurer 655 N OLIVE ST, MONTICELLO, FL, 32344
BIRD T. BUCKINGHAM Agent 385 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344
AVRETT ROBIN Director 497 CEDAR LN, MONTICELLO, FL, 32344
COX SUSAN Secretary MAGNOLIA RIDGE, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-19 497 CEDAR LN, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2001-05-03 497 CEDAR LN, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 385 NORTH JEFFERSON STREET, MONTICELLO, FL 32344 -
AMENDMENT 1998-03-16 - -

Documents

Name Date
ANNUAL REPORT 2004-09-03
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-05-19
Amendment 1998-03-16
Domestic Non-Profit 1997-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State