Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LONGWOOD BABE RUTH BASEBALL LEAGUE OF SEMINOLE COUNTY, INC.

Filing Information
N28700 59-3091300 10/04/1988 FL ACTIVE AMENDMENT 03/04/2024 NONE
Principal Address
505 Wekiva Springs Road
Suite 500
Longwoof, FL 32779

Changed: 03/01/2022
Mailing Address
505 Wekiva Springs Road
Suite 500
LONGWOOD, FL 32779

Changed: 04/07/2023
Registered Agent Name & Address Chiriani, Tamarah R
505 Wekiva Springs Road
Suite 500
Longwood, FL 32779

Name Changed: 03/16/2021

Address Changed: 03/16/2021
Officer/Director Detail Name & Address

Title President

McFadden, Patrick
437 Sundown Trail
Casselberry, FL 32707

Title Treasurer

Chiriani, Tamarah
505 Wekiva Springs Road, #500
LONGWOOD, FL 32779

Title VP

Rivera, Gabriel
552 Winding Oak Lane
Longwood, FL 32750

Title Secretary

Jackie, Rivera
552 Winding Oak Lane
Longwood, FL 32750

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 04/07/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/04/2024 -- Amendment View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
07/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
07/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
09/12/2018 -- ANNUAL REPORT View image in PDF format
05/10/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
09/18/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
08/06/2010 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
07/22/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- REINSTATEMENT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
06/16/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
11/17/1997 -- REINSTATEMENT View image in PDF format
05/24/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format