Entity Name: | NICEVILLE VALPARAISO AMERICAN LITTLE 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: | 03 May 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | N99000002818 |
FEI/EIN Number |
593641933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 463 JUNIPER DRIVE, FREEPORT, FL, 32439 |
Mail Address: | P.O. BOX 764, NICEVILLE, FL, 32588-0764 |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER PATTI | Treasurer | 463 JUNIPER DRIVE, NICEVILLE, FL, 32578 |
RARICK MIKE | Director | 1644 PARKSIDE CIRCLE, NICEVILLE, FL, 32578 |
SAMAC DENNIS | President | 246 GRANDVIEW AVENUE, VALPARAISO, FL, 32580 |
SIMPSON CHUCK | Vice President | 4329 E. HIDDEN LAKES DRIVE, NICEVILLE, FL, 32578 |
SIMPSON JANET | Secretary | 4329 E. HIDDEN LAKES DRIVE, NICEVILLE, FL, 32578 |
BAKER PATTI | Agent | 463 JUNIPER DRIVE, FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-13 | 463 JUNIPER DRIVE, FREEPORT, FL 32439 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-13 | 463 JUNIPER DRIVE, FREEPORT, FL 32439 | - |
CHANGE OF MAILING ADDRESS | 2003-10-13 | 463 JUNIPER DRIVE, FREEPORT, FL 32439 | - |
REGISTERED AGENT NAME CHANGED | 2003-10-13 | BAKER, PATTI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-01-08 |
REINSTATEMENT | 2003-10-13 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-05-19 |
Domestic Non-Profit | 1999-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State