Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SUNCOAST SOFTBALL LEAGUE, INC.

Filing Information
N95000000138 59-3526755 01/09/1995 FL ACTIVE AMENDMENT 06/19/2008 NONE
Principal Address
117 W Comanche Ave
Tampa, FL 33604

Changed: 08/21/2024
Mailing Address
P.O. Box 75671
Tampa, FL 33675

Changed: 04/01/2024
Registered Agent Name & Address Streng, Kyle
117 W Comanche Ave
Tampa, FL 33604

Name Changed: 08/21/2024

Address Changed: 08/21/2024
Officer/Director Detail Name & Address

Title COMMISSIONER / PRESIDENT

STRENG, KYLE
117 W COMANCHE AVE
TAMPA, FL 33604

Title INTERNATIONAL PRIDE SOFTBALL REP/COMPLIANCE OFFICER

Maxwell, Mark
P.O. Box 75671
Tampa, FL 33675

Title TREASURER

Martinez, Eduardo
P.O. Box 75671
Tampa, FL 33675

Title ASST. COMMISSIONER

Feller, Dean
P.O. Box 75671
Tampa, FL 33675

Title LEAGUE PRODUCER

Sharpe, Erin
P.O. Box 75671
Tampa, FL 33675

Title ASST. COMMISSIONER

Verity, Frank
P.O. Box 75671
Tampa, FL 33675

Title SECRETARY

Valenzuela, Aaron
P.O. Box 75671
Tampa, FL 33675

Title ASST. COMMISSIONER

Adams, Taylor
P.O. Box 75671
Tampa, FL 33675

Title PARLIAMENTARIAN

Owens, Justin
P.O. Box 75671
Tampa, FL 33675

Annual Reports
Report YearFiled Date
2023 02/03/2023
2024 04/01/2024
2024 08/21/2024

Document Images
08/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
01/16/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
06/19/2008 -- Amendment View image in PDF format
06/09/2008 -- Amendment View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
10/07/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
06/30/1998 -- REINSTATEMENT View image in PDF format
01/09/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format