Search icon

ENGLEWOOD AREA ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD AREA ATHLETIC ASSOCIATION, 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: 13 Nov 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2005 (20 years ago)
Document Number: 724773
FEI/EIN Number 592500612

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

Address: 6791 San Casa Drive, Englewood, FL, 34224, US
Mail Address: P O Box 2008, Englewood, FL, 34295-2008, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riley Kristine M Treasurer 6795-B David Blvd., Port Charlotte, FL, 33981
Whitmore Shane Boar 8378 Santa Cruz Drive, Port Charlotte, FL, 33981
McLean-Matthews Nichole President 11093 Vanessa Avenue, Englewood, FL, 34224
Walsh Michael Athl 12365 Fairwind Avenue, Port Charlotte, FL, 33981
Johnston Ashley Boar 5 Cove Lane, Englewood, FL, 34223
Cumberbatch Michael M Boar 6134 Cromwell Street, Englewood, FL, 34224
Riley Kristine M Agent 6795-B David Blvd., Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-27 Riley, Kristine M. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 6795-B David Blvd., Port Charlotte, FL 33981 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 6791 San Casa Drive, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2015-04-29 6791 San Casa Drive, Englewood, FL 34224 -
REINSTATEMENT 2005-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1990-06-21 - -
NAME CHANGE AMENDMENT 1976-05-28 ENGLEWOOD AREA ATHLETIC ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State