Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. LUCIE COUNTY YOUTH BASEBALL, INC.

Filing Information
N28444 65-0081390 09/21/1988 FL ACTIVE AMENDMENT 09/20/2021 NONE
Principal Address
2503 DELAWARE AVE
FORT PIERCE, FL 34947

Changed: 04/18/2011
Mailing Address
PO BOX 13322
FORT PIERCE, FL 34979

Changed: 04/18/2011
Registered Agent Name & Address PIZZARELLO, PETER
2503 DELAWARE AVE
FORT PIERCE, FL 34947

Name Changed: 09/21/2021

Address Changed: 04/18/2011
Officer/Director Detail Name & Address

Title PRESIDENT

PIZZARELLO, PETER
PO BOX 12233
FORT PIERCE, FL 34979

Title VP

Logsdon, Tyler
PO BOX 13322
FORT PIERCE, FL 34979

Title Treasurer

Gwilt, Melinda
PO BOX 13322
FORT PIERCE, FL 34979

Title Concession

Jones, Danyel
PO BOX 13322
FORT PIERCE, FL 34979

Annual Reports
Report YearFiled Date
2023 01/09/2023
2023 08/23/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
08/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
08/11/2022 -- ANNUAL REPORT View image in PDF format
09/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/20/2021 -- Amendment View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
09/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
09/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
10/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
11/28/2016 -- Amendment View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
12/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
02/16/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/15/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
01/02/1998 -- REINSTATEMENT View image in PDF format
04/14/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format