Entity Name: | MANATEE COUNTY BOYS DEVELOPMENT ASSOCIATION, 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: | 11 Apr 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Apr 2006 (19 years ago) |
Document Number: | 742353 |
FEI/EIN Number |
591846984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 11TH STREET WEST, BRADENTON, FL, 34205, US |
Mail Address: | 802 11TH STREET WEST, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELTON DAVID | Director | 4819 2ND AVENUE DRIVE NW, BRADENTON, FL, 34209 |
BRUNNER FRANK | Vice President | 1732 17TH STREET WEST, PALMETTO, FL, 34221 |
ASHMAN GEOFF | President | 13424 PURPLE FINCH CIRCLE, LAKEWOOD RANCH, FL, 34202 |
LANDERS MARK | Secretary | 1908 76th STREET WEST, PALMETTO, FL, 34221 |
SMITH GILBERT | Director | TWELFTH JUDICIAL CIRCUIT, BRADENTON, FL, 34205 |
THIELEN JAMES | Director | 17819 HOWLING WOLF RUN, PARRISH, FL, 34219 |
BLALOCK WALTERS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-28 | BLALOCK WALTERS, P.A. | - |
AMENDMENT | 2006-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-17 | 802 11TH STREET WEST, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2006-03-17 | 802 11TH STREET WEST, BRADENTON, FL 34205 | - |
REINSTATEMENT | 2005-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-13 | 802 11TH STREET WEST, BRADENTON, FL 34205 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-07-22 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State