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
Changed: 01/31/2023
2964 2nd St. N.E.
Naples, FL 34120
Naples, FL 34120
Changed: 01/31/2023
Mailing Address
Changed: 01/31/2023
2964 2nd St N.E.
NAPLES, FL 34120
NAPLES, FL 34120
Changed: 01/31/2023
Registered Agent Name & Address
Ison, Chelsea
Name Changed: 01/31/2023
Address Changed: 01/31/2023
2964 2nd St. N.E.
Naples, FL 34120
Naples, FL 34120
Name Changed: 01/31/2023
Address Changed: 01/31/2023
Officer/Director Detail
Name & Address
Title President
Ison, Chelsea
Title VP
Ziegler, Phillip
Title Secretary
Ziegler, Candace
Title Officer
Lowery, Chris
Title Officer
Widner, Stuart
Title Officer
Fulcher, Ken
Title Treasurer
Thurkettle, Karla
Title Officer
White, Annie
Title Officer
Florin, Jeramy
Title Officer
Evans, Edward
Title President
Ison, Chelsea
2964 2nd St. N.E.
Naples, FL 34120
Naples, FL 34120
Title VP
Ziegler, Phillip
4767 12th AVE SE
Naples, FL 34117
Naples, FL 34117
Title Secretary
Ziegler, Candace
4767 12th Ave SE
Naples, FL 34117
Naples, FL 34117
Title Officer
Lowery, Chris
14365 Tuscany Pointe Cove
Naples, FL 34120
Naples, FL 34120
Title Officer
Widner, Stuart
2400 6th Street NW
Naples, FL 34120
Naples, FL 34120
Title Officer
Fulcher, Ken
1614 Songbird Ct
Naples, FL 34120
Naples, FL 34120
Title Treasurer
Thurkettle, Karla
920 4th St. SE
Naples, FL 34117
Naples, FL 34117
Title Officer
White, Annie
2159 Grove Dr.
Naples, FL 34120
Naples, FL 34120
Title Officer
Florin, Jeramy
4325 45th Ave NE
Naples, FL 34120
Naples, FL 34120
Title Officer
Evans, Edward
15433 Wildflower Circle
3413
Naples, FL 34119
3413
Naples, FL 34119
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 01/31/2023 |
2024 | 03/29/2024 |
Document Images