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 |
Name | Role | Address |
---|---|---|
Considine, Kathryn A | Agent | 4384 95th Ave N, Pinellas Park, FL 33782 |
Name | Role | Address |
---|---|---|
Cox, Robert E, Jr. | SEO | 4902 Sandy Brook Cir, Wimauma, FL 33598 |
Name | Role | Address |
---|---|---|
McBride, Louis E | XO | 1021 52 Ave N, St Petersburg, FL 33703 |
Name | Role | Address |
---|---|---|
Considine, Kathryn A | Treasurer | 4384 95th Ave, Pinellas Park, FL 33782 |
Name | Role | Address |
---|---|---|
Hauck, Fredrick M | CDR | 5918 S 6th St, Tampa, FL 33611 |
Name | Role | Address |
---|---|---|
Townes, Douglas | Secretary | 9341 Blind Pass Rd, St. Pete Beach, FL 33706 |
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 |
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 |
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