Search icon

VIERA/SUNTREE LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: VIERA/SUNTREE 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: 09 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2010 (14 years ago)
Document Number: N98000006994
FEI/EIN Number 650905126

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

Address: 6300 N. WICKHAM RD., SUITE 130-211, MELBOURNE, FL, 32940
Mail Address: 6300 N. WICKHAM RD., SUITE 130-211, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Rick Treasurer 6300 N. WICKHAM RD., MELBOURNE, FL, 32940
Kiel Ryan Vice President 6300 N. WICKHAM RD., MELBOURNE, FL, 32940
Gilbert Kay Secretary 6300 N. WICKHAM RD., MELBOURNE, FL, 32940
Stewart Rusty President 6300 N. WICKHAM RD., MELBOURNE, FL, 32940
VIERA SUNTREE LITTLE LEAGUE Agent 6300 N. WICKHAM RD., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-11-12 6300 N. WICKHAM RD., SUITE 130-211, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2014-01-17 VIERA SUNTREE LITTLE LEAGUE -
CHANGE OF PRINCIPAL ADDRESS 2012-02-05 6300 N. WICKHAM RD., SUITE 130-211, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2012-02-05 6300 N. WICKHAM RD., SUITE 130-211, MELBOURNE, FL 32940 -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000412087 TERMINATED 1000000161413 BREVARD 2010-02-18 2030-03-17 $ 1,512.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State