Search icon

MANATEE COUNTY BOYS DEVELOPMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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