Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTRAL SARASOTA COUNTY LITTLE LEAGUE BASEBALL, INC.

Filing Information
765328 59-2221409 10/07/1982 FL ACTIVE
Principal Address
6700 CLARK RD
SARASOTA, FL 34241

Changed: 02/21/2012
Mailing Address
P.O. BOX 21286
SARASOTA, FL 34276

Changed: 07/10/1992
Registered Agent Name & Address Torrez, Julie A.
6700 CLARK RD
SARASOTA, FL 34241

Name Changed: 04/19/2023

Address Changed: 01/20/2021
Officer/Director Detail Name & Address

Title President

Lanners, Steven
6700 CLARK RD
SARASOTA, FL 34241

Title VP

D'Hondt, Michael
6700 CLARK RD
SARASOTA, FL 34241

Title Treasurer

Turner, Ahnaysa
6700 CLARK RD
SARASOTA, FL 34241

Title Secretary

Torrez, Julie
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Eicher, Shain
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Feo, Jim
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Fields, Alyssa
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Hernandez, Zolia
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Hurwitz, Aidan
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Jeantet, Steve
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Landers, Lindsey
6700 CLARK RD
SARASOTA, FL 34241

Title Director

May, Emily
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Meininghaus, Aaron
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Meininghaus, Alexis
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Miller, David
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Smith, Gary
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Snider, DeDe
6700 CLARK RD
SARASOTA, FL 34241

Title Director

Stacey, John
6700 CLARK RD
SARASOTA, FL 34241

Annual Reports
Report YearFiled Date
2021 01/20/2021
2022 01/25/2022
2023 04/19/2023

Document Images
04/19/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/23/2017 -- ANNUAL REPORT View image in PDF format
05/01/2016 -- ANNUAL REPORT View image in PDF format
06/08/2015 -- ANNUAL REPORT View image in PDF format
05/05/2014 -- ANNUAL REPORT View image in PDF format
10/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
06/22/2010 -- ANNUAL REPORT View image in PDF format
06/16/2009 -- ANNUAL REPORT View image in PDF format
04/12/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
08/25/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
09/03/1997 -- ANNUAL REPORT View image in PDF format
10/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format