Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTHEAST DIXIE YOUTH BASEBALL/SOFTBALL LEAGUE, INC.

Filing Information
N95000000750 42-1533016 02/13/1995 FL ACTIVE AMENDMENT 08/09/2004 NONE
Principal Address
1357 Eagle Crest Blvd
Winter Haven, FL 33881

Changed: 03/15/2024
Mailing Address
P.O. BOX 3221
WINTER HAVEN, FL 33885

Changed: 03/05/2009
Registered Agent Name & Address RILEY, BERNITA
1357 Eagle Crest Blvd
Winter Haven, FL 33881

Name Changed: 03/05/2009

Address Changed: 02/23/2018
Officer/Director Detail Name & Address

Title VP

Keaton, Danard
PO Box 3221
WINTER HAVEN, FL 33885

Title Secretary

OPEN, OPEN
PO Box 3221
WINTER HAVEN, FL 33885

Title PRES

Riley, Bernita
1357 Eagle Crest Blvd
Winter Haven, FL 33881

Title TREA

MC KINNON, ANGELA
PO Box 3221
WINTER HAVEN, FL 33885

Title Athletic Director

Johnson, Rickey
PO Box 3221
WINTER HAVEN, FL 33885

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/21/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
03/08/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
05/25/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- Amendment View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- REINSTATEMENT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
03/03/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format