Search icon

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

Company Details

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

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 1965 (60 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 708701
FEI/EIN Number 596149383

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

Address: LOU NEUMAN, 4025 DEERLAKE DR, TALLAHASSEE, FL, 32312, US
Mail Address: 4025 DEERLAKE DR, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTON, CALVIN W. Director 1125 CARRIN DRIVE, TALLAHASSEE, FL
BELTON, CALVIN Agent 1125 CARRIN DRIVE, TALLAHASSEE, FL, 32301
NEUMAN LOU President 4025 DEERLAKE DR, TALLAHASSEE, FL, 32312
FORD JAMES President 2029 N MERIDIAN RD, TALLAHASSEE, FL, 32303
CLAEY WARREN Director 1125 SEMINOLE DR, TALLAHASSEE, FL, 32301
CLAEY WARREN Treasurer 1125 SEMINOLE DR, TALLAHASSEE, FL, 32301
JONES RODGER L Director 6720 FORWARD PASS TRL, TALLAHASSEE, FL, 32308
JONES RODGER L Treasurer 6720 FORWARD PASS TRL, TALLAHASSEE, FL, 32308
CLACY ELSIE Executive Director 1125 SEMINOLE DR, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-21 LOU NEUMAN, 4025 DEERLAKE DR, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2001-03-21 LOU NEUMAN, 4025 DEERLAKE DR, TALLAHASSEE, FL 32312 -
NAME CHANGE AMENDMENT 1997-06-19 TALLAHASSEE SAIL AND POWER SQUADRON, INC. -
REGISTERED AGENT ADDRESS CHANGED 1984-07-09 1125 CARRIN DRIVE, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-17
NAME CHANGE 1997-06-19
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State