Entity Name: | BOCA CIEGA 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: | 01 Feb 1977 (48 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 737965 |
FEI/EIN Number |
591715554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 126TH AVENUE EAST, TREASURE ISLAND, FL, 33706 |
Mail Address: | 13323 87TH PL N, SEMINOLE, FL, 33776 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keller Janice | CMDR | 6570 Hillside Ave., Seminole, FL, 337726520 |
GRIER DONALD L | Treasurer | 13323 87TH PL N., SEMINOLE, FL, 33776 |
Massey Clinton | Secretary | 6524 Fairfield Ave. S., St Petersburg, FL, 33707 |
Keller Robert A | Vice President | 6570 Hillside Ave, Seminole, FL, 33772 |
GRIER Donald L | Agent | 13323 87TH PL N., SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | GRIER, Donald L | - |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 130 126TH AVENUE EAST, TREASURE ISLAND, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 13323 87TH PL N., SEMINOLE, FL 33776 | - |
REINSTATEMENT | 2011-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1999-04-07 | BOCA CIEGA SAIL AND POWER SQUADRON, INC. | - |
REINSTATEMENT | 1990-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1978-01-18 | 130 126TH AVENUE EAST, TREASURE ISLAND, FL 33706 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-03 |
REINSTATEMENT | 2011-02-09 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State