Search icon

NICEVILLE AMATEUR YOUTH BASEBALL, INC.

Company Details

Entity Name: NICEVILLE AMATEUR YOUTH BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: N99000002211
FEI/EIN Number 593569430
Address: 511 20th Street, Niceville, FL, 32578, US
Mail Address: PO Box 1903, Niceville, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Buis Dan Agent 625 Valparaiso Parkway, Valparaiso, FL, 32580

Treasurer

Name Role Address
Pelham Shon Treasurer PO Box 1903, Niceville, FL, 32588

Secretary

Name Role Address
Hill Chris Secretary PO Box 1903, Niceville, FL, 32588

Director

Name Role Address
Adams Steve Director PO Box 1903, Niceville, FL, 32588

President

Name Role Address
Buis Dan President PO Box 1903, Niceville, FL, 32588

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126026 EAGLES DEVELOPMENT CENTER ACTIVE 2023-10-11 2028-12-31 No data PO BOX 1903, NICEVILLE, FL, 32588

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 625 Valparaiso Parkway, Unit 206, Valparaiso, Valparaiso, FL 32580 No data
CHANGE OF MAILING ADDRESS 2021-03-16 511 20th Street, Niceville, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 511 20th Street, Niceville, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2020-07-06 Buis, Dan No data
REINSTATEMENT 2007-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-04-13
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State