Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PORT ST. JOE DIXIE YOUTH BASEBALL, INC.
Filing Information
N14000002188
APPLIED FOR
03/05/2014
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
610 8TH STREET
PORT ST.JOE, FL 32458
PORT ST.JOE, FL 32458
Mailing Address
P.O. BOX 1101
PORT ST.JOE, FL 32457
PORT ST.JOE, FL 32457
Registered Agent Name & Address
Ford, Jeannie
Name Changed: 03/03/2017
Address Changed: 03/03/2017
508 E 4th Street
PORT ST.JOE, FL 32456
PORT ST.JOE, FL 32456
Name Changed: 03/03/2017
Address Changed: 03/03/2017
Officer/Director Detail
Name & Address
Title President
Costin, Mark
Title Treasurer
Ford, Jeannie
Title Officer
BUZZETT, BRAD
Title Secretary
Davis, Elizabeth
Title Officer
FIDLER, JOSH
Title Officer
Strickland , Lacey
Title Officer
Ben , Ashcraft
Title Officer
Acree, Cleveland
Title Officer
Mallon, Shane
Title President
Costin, Mark
PO Box 550
PORT ST.JOE, FL 32456
PORT ST.JOE, FL 32456
Title Treasurer
Ford, Jeannie
508 E 4th Street
Port St. Joe, FL 32456
Port St. Joe, FL 32456
Title Officer
BUZZETT, BRAD
124 CABELL DRIVE
PORT ST.JOE, FL 32456
PORT ST.JOE, FL 32456
Title Secretary
Davis, Elizabeth
2162 Hayes Ave
Port St. Joe, FL 32456
Port St. Joe, FL 32456
Title Officer
FIDLER, JOSH
382 LING STREET
PORT ST.JOE, FL 32456
PORT ST.JOE, FL 32456
Title Officer
Strickland , Lacey
1615 Palm Blvd
Port St. Joe, FL 32456
Port St. Joe, FL 32456
Title Officer
Ben , Ashcraft
1602 Marvin Avenue
Port St. Joe, FL 32456
Port St. Joe, FL 32456
Title Officer
Acree, Cleveland
1021 Woodward Ave
Port St. Joe, FL 32456
Port St. Joe, FL 32456
Title Officer
Mallon, Shane
1309 Garrison Ave
Port St. Joe, FL 32456
Port St. Joe, FL 32456
Annual Reports
Report Year | Filed Date |
2017 | 03/03/2017 |
2018 | 04/02/2019 |
2019 | 04/02/2019 |
Document Images