Search icon

THE ST. PETERSBURG SAIL AND POWER SQUADRON, INC.

Company Details

Entity Name: THE ST. PETERSBURG SAIL AND POWER SQUADRON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Nov 1977 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 1997 (27 years ago)
Document Number: 740752
FEI/EIN Number 59-6149158
Address: 4384 95th Ave N, Pinellas Park, FL 33782
Mail Address: 4384 95th Ave N, Pinellas Park, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Considine, Kathryn A Agent 4384 95th Ave N, Pinellas Park, FL 33782

SEO

Name Role Address
Cox, Robert E, Jr. SEO 4902 Sandy Brook Cir, Wimauma, FL 33598

XO

Name Role Address
McBride, Louis E XO 1021 52 Ave N, St Petersburg, FL 33703

Treasurer

Name Role Address
Considine, Kathryn A Treasurer 4384 95th Ave, Pinellas Park, FL 33782

CDR

Name Role Address
Hauck, Fredrick M CDR 5918 S 6th St, Tampa, FL 33611

Secretary

Name Role Address
Townes, Douglas Secretary 9341 Blind Pass Rd, St. Pete Beach, FL 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039526 AMERICA'S BOATING CLUB ST. PETERSBURG ACTIVE 2019-03-27 2029-12-31 No data 4384 95TH AVE N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4384 95th Ave N, Pinellas Park, FL 33782 No data
CHANGE OF MAILING ADDRESS 2023-04-24 4384 95th Ave N, Pinellas Park, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 4384 95th Ave N, Pinellas Park, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2019-03-21 Considine, Kathryn A No data
NAME CHANGE AMENDMENT 1997-08-11 THE ST. PETERSBURG SAIL AND POWER SQUADRON, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-15
AMENDED ANNUAL REPORT 2015-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State