Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOLDEN GATE AMERICAN LITTLE LEAGUE, INC.

Filing Information
N00000000809 52-2197946 02/02/2000 FL ACTIVE REINSTATEMENT 11/13/2019
Principal Address
2964 2nd St. N.E.
Naples, FL 34120

Changed: 01/31/2023
Mailing Address
2964 2nd St N.E.
NAPLES, FL 34120

Changed: 01/31/2023
Registered Agent Name & Address Ison, Chelsea
2964 2nd St. N.E.
Naples, FL 34120

Name Changed: 01/31/2023

Address Changed: 01/31/2023
Officer/Director Detail Name & Address

Title President

Ison, Chelsea
2964 2nd St. N.E.
Naples, FL 34120

Title VP

Ziegler, Phillip
4767 12th AVE SE
Naples, FL 34117

Title Secretary

Ziegler, Candace
4767 12th Ave SE
Naples, FL 34117

Title Officer

Lowery, Chris
14365 Tuscany Pointe Cove
Naples, FL 34120

Title Officer

Widner, Stuart
2400 6th Street NW
Naples, FL 34120

Title Officer

Fulcher, Ken
1614 Songbird Ct
Naples, FL 34120

Title Treasurer

Thurkettle, Karla
920 4th St. SE
Naples, FL 34117

Title Officer

White, Annie
2159 Grove Dr.
Naples, FL 34120

Title Officer

Florin, Jeramy
4325 45th Ave NE
Naples, FL 34120

Title Officer

Evans, Edward
15433 Wildflower Circle
3413
Naples, FL 34119

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 01/31/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/05/2020 -- ANNUAL REPORT View image in PDF format
11/13/2019 -- REINSTATEMENT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
10/29/2015 -- REINSTATEMENT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
12/16/2013 -- Amendment View image in PDF format
12/16/2013 -- Off/Dir Resignation View image in PDF format
08/19/2013 -- Amendment View image in PDF format
06/13/2013 -- Amendment View image in PDF format
04/30/2013 -- Reg. Agent Change View image in PDF format
03/11/2013 -- Amendment View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- Off/Dir Resignation View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- REINSTATEMENT View image in PDF format
09/07/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- REINSTATEMENT View image in PDF format
02/02/2000 -- Domestic Non-Profit View image in PDF format