Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONWAY LITTLE LEAGUE, INC.

Filing Information
710282 23-7396676 01/31/1966 FL ACTIVE REINSTATEMENT 02/08/2002
Principal Address
4400 KENNEDY AVENUE
ORLANDO, FL 32812

Changed: 02/08/2002
Mailing Address
P.O. BOX 561253
ORLANDO, FL 32856-1253

Changed: 04/19/2012
Registered Agent Name & Address Edwards, Frank P
4400 KENNEDY AVENUE
ORLANDO, FL 32812

Name Changed: 02/23/2023

Address Changed: 01/10/2014
Officer/Director Detail Name & Address

Title President

Edwards, Frank
P.O. BOX 561253
ORLANDO, FL 32856-1253

Title VP

Adams, Brady
P.O. BOX 561253
ORLANDO, FL 32856-1253

Title Secretary

Berndsen, Michelle
P.O. BOX 561253
ORLANDO, FL 32856-1253

Title Treasurer

Colon, Tara
P.O. BOX 561253
ORLANDO, FL 32856-1253

Title VP Upper Divisions, Safety Officer

Rodriguez, Cel
P.O. BOX 561253
ORLANDO, FL 32856-1253

Title VP Challenger

Strudwick, Chelsea
P.O. BOX 561253
ORLANDO, FL 32856-1253

Title VP Lower Divisions, Maintenance

Wheeler, Eric
PO 561253
Orlando, FL 32856

Title Information Officer, Player Agent

Fournier, John
PO 561253
Orlando, FL 32856

Title Concessions Manager

Blow, Terri-Sue
PO 561253
Orlando, FL 32856

Title Concessions

Bernsden, Mitch
PO 561253
Orlando, FL 32856

Title Board Member

Whitaker, Louis
PO 561253
Orlando, FL 32856

Title Player Agent, Fundraiser, Sponsorship

Wheeler, Lynzie
PO 561253
Orlando, FL 32856

Annual Reports
Report YearFiled Date
2022 05/10/2022
2023 02/23/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
05/10/2022 -- ANNUAL REPORT View image in PDF format
08/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
09/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2019 -- ANNUAL REPORT View image in PDF format
05/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/30/2013 -- ANNUAL REPORT View image in PDF format
11/07/2012 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- REINSTATEMENT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
10/27/1999 -- REINSTATEMENT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format