Search icon

LIGHTNING BASEBALL BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTNING BASEBALL BOOSTER CLUB, 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: 17 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N98000007126
FEI/EIN Number 650882579

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

Address: 17071 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2565 NE 200 STREET, NORTH MIAMI BEACH, FL, 33180, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONDLA RICHARD President 17071 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33160
THOMAS GREG Vice President 19000 NE 20TH CT, NORTH MIAMI BEACH, FL, 33179
LEECH SHARON Treasurer 2565 NE 200TH STREET, NORTH MIAMI BEACH, FL, 33180
COHEN SUSAN Secretary 2060 NE 203 STREET, NORTH MIAMI BEACH, FL, 33179
KONDLA RICHARD Agent 17071 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-19 17071 WEST DIXIE HWY, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-29 17071 WEST DIXIE HWY, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2009-07-29 KONDLA, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2009-07-29 17071 WEST DIXIE HWY, NORTH MIAMI BEACH, FL 33160 -
CANCEL ADM DISS/REV 2008-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-07-29
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-12-10
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-03
Reg. Agent Change 2005-08-18
ANNUAL REPORT 2005-08-17
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State