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 |
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 |
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 |
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 | - | - |
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