Search icon

TALLAHASSEE ADULT RECREATIONAL BASEBALL LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: TALLAHASSEE ADULT RECREATIONAL BASEBALL 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: 01 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N99000002031
FEI/EIN Number 46-3470762

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

Address: 1909 Hillbrooke Trail, Suite 4, TALLAHASSEE, FL, 32311, US
Mail Address: PO Box 16552, TALLAHASSEE, FL, 32317, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ryan Potter President 3445 Rustlewood Ln, TALLAHASSEE, FL, 32312
Ryan Potter Treasurer 3445 Rustlewood Ln, Tallahassee, FL, 32312
Baker Alan Secretary 3273 Citation Trail, TALLAHASSEE, FL, 32309
Wiman Mark Director 6240 Hines Hill Cir, Tallahassee, FL, 32312
Pearson Max Director 3454 John Hancock Dr., Tallahassee, FL, 32312
Torrado Andres Director 2847 KILKIERANE DR, Tallahassee, FL, 32309
SAWICKI JOHN Agent 1909 Hillbrooke Trail, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1909 Hillbrooke Trail, Suite 4, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 1909 Hillbrooke Trail, Suite 4, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2016-04-30 1909 Hillbrooke Trail, Suite 4, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2016-04-30 SAWICKI, JOHN -
AMENDED AND RESTATEDARTICLES 2014-05-05 - -
NAME CHANGE AMENDMENT 2006-12-06 TALLAHASSEE ADULT RECREATIONAL BASEBALL LEAGUE, INC. -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-08
Amended and Restated Articles 2014-05-05
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State