Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTH FORT MYERS BABE RUTH LEAGUE INC

Filing Information
N97000006016 65-0718709 10/23/1997 FL ACTIVE REINSTATEMENT 10/12/2020
Principal Address
North Baseball
17940 N Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Changed: 08/27/2019
Mailing Address
North Baseball
17940 N Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Changed: 08/27/2019
Registered Agent Name & Address Mershon, Jessica
North Baseball
17940 N Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Name Changed: 03/03/2024

Address Changed: 08/27/2019
Officer/Director Detail Name & Address

Title President

Mershon, Jessica
North Baseball
17940 N Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Title Treasurer

Coburn, Melissa
North Baseball
17940 N Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Title Concession Manager

Kelly, Robert "Pilgrim"
North Baseball
17940 N Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Title Secretary

Snowden, Paige
North Baseball
17940 N. Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Title Manager Agent

DeWald, Danny
North Baseball
17940 N Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Title Equipment Manager

Milligan, Robert
North Baseball
17940 N. Tamiami Trail
Ste 110 PMB 164
North Fort Myers, FL 33903

Title VP

Milligan , Stephanie
North Baseball
17940 N Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Title Fundraising/Volunteer Agent

Benoit, Amy
17940 N Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Title Player Agent

Michael, Jason L
North Baseball
17940 N Tamiami Trail
STE 110 PMB 164
North Fort Myers, FL 33903

Annual Reports
Report YearFiled Date
2023 01/19/2023
2023 04/25/2023
2024 03/03/2024

Document Images
03/03/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
07/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
10/12/2020 -- REINSTATEMENT View image in PDF format
08/27/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
12/13/2012 -- Name Change View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
09/09/2010 -- ANNUAL REPORT View image in PDF format
03/06/2010 -- ANNUAL REPORT View image in PDF format
01/31/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
08/24/2006 -- REINSTATEMENT View image in PDF format
11/05/2004 -- REINSTATEMENT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
09/10/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
10/25/1999 -- ANNUAL REPORT View image in PDF format
10/08/1998 -- ANNUAL REPORT View image in PDF format