Search icon

JACKSONVILLE SAIL AND POWER SQUADRON, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE SAIL AND POWER SQUADRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 1960 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2001 (24 years ago)
Document Number: 700393
FEI/EIN Number 596138222

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1065 Inverness Dr., St. Augustine, FL, 32092, US
Mail Address: 1065 Inverness Dr., St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ewing Travis Treasurer 1065 Inverness Dr., St. Augustine, FL, 32092
Reichard Andrea A Exec 3012 Sunset Ridge Dr., Middleburg, FL, 32068
Poe William B comm 11811 Magnolia Dr., Jacksonville, FL, 32258
Ewing Travis Agent 824 Ashwood Ct, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119648 AMERICA'S BOATING CLUB OF NORTHEAST FLORIDA ACTIVE 2019-11-06 2029-12-31 - 1065 INVERNESS DRIVE, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1065 Inverness Dr., St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-02-29 1065 Inverness Dr., St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Ewing, Travis -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 824 Ashwood Ct, Orange Park, FL 32065 -
REINSTATEMENT 2001-03-06 - -
NAME CHANGE AMENDMENT 2001-03-06 JACKSONVILLE SAIL AND POWER SQUADRON, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State