Search icon

DAYTONA BEACH SAIL AND POWER SQUADRON, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH 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: 14 Nov 1972 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 May 2001 (24 years ago)
Document Number: 724801
FEI/EIN Number 596152411

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

Address: 1317 Coconut Palm Circle, Port Orange, FL, 32128, US
Mail Address: 1317 Coconut Palm Circle, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becker James S Treasurer 1317 Coconut Palm Circle, Port Orange, FL, 32128
Martines Paul S Chief Executive Officer 1020 Indian Oaks W, Holly Hill, FL, 32117
Martines Paul S President 1020 Indian Oaks W, Holly Hill, FL, 32117
Becker James S Agent 1317 Coconut Palm Circle, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057830 AMERICA'S BOATING CLUB DAYTONA BEACH, FL ACTIVE 2023-05-08 2028-12-31 - 1317 COCONUT PALM CIRCLE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 1317 Coconut Palm Circle, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2020-01-07 1317 Coconut Palm Circle, Port Orange, FL 32128 -
REGISTERED AGENT NAME CHANGED 2020-01-07 Becker, James S. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 1317 Coconut Palm Circle, Port Orange, FL 32128 -
NAME CHANGE AMENDMENT 2001-05-24 DAYTONA BEACH SAIL AND POWER SQUADRON, INC. -
REINSTATEMENT 1986-08-13 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State