Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LAFAYETTE BABE RUTH, INC.
Filing Information
N06000000339
20-4146931
01/10/2006
FL
ACTIVE
AMENDMENT
08/17/2009
NONE
Principal Address
Changed: 06/01/2020
NE County Road 400
Edward Perry Sports Complex
Mayo, FL 32066
Edward Perry Sports Complex
Mayo, FL 32066
Changed: 06/01/2020
Mailing Address
Changed: 06/01/2020
PO Box 862
Mayo, FL 32066
Mayo, FL 32066
Changed: 06/01/2020
Registered Agent Name & Address
Land, KatyJo
Name Changed: 03/31/2022
Address Changed: 02/28/2023
1179 Northwest County Road 290
Mayo, FL 32066
Mayo, FL 32066
Name Changed: 03/31/2022
Address Changed: 02/28/2023
Officer/Director Detail
Name & Address
Title Treasuer
Land, KatyJo
Title President
Perry, Levi
Title VP
Lamb, Amanda
Title Secretary
Miller, Holly
Title Treasuer
Land, KatyJo
1179 Northwest County Road 290
Mayo, FL 32066
Mayo, FL 32066
Title President
Perry, Levi
P.O. Box 862
Mayo, FL 32066
Mayo, FL 32066
Title VP
Lamb, Amanda
P.O. Box 862
Mayo, FL 32066
Mayo, FL 32066
Title Secretary
Miller, Holly
P.O. Box 862
Mayo, FL 32066
Mayo, FL 32066
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 02/28/2023 |
2024 | 02/02/2024 |
Document Images