Entity Name: | MARTIN COUNTY SPORTSMEN'S 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: | 01 Aug 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 2007 (18 years ago) |
Document Number: | 743767 |
FEI/EIN Number |
591896620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8415 SW BUSCH ST, PALM CITY, FL, 34990 |
Mail Address: | P.O. BOX 1306, STUART, FL, 34995-1306 |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morris Robert | Director | 1782 SW Effland Ave., Port St. Lucie, FL, 34953 |
Glass Wilbur | Director | 1531 SE Berkshire Blvd., Port St Lucie, FL, 34952 |
Sorel John D | Treasurer | 1680 SE Lake Legacy Way, Stuart, FL, 34997 |
Fischer David | Vice President | 2073 SE Washington St., Stuart, FL, 34997 |
Yelland James | Director | 4747 NW Winter Oak Court, Jensen Beach, FL, 34957 |
Arlotta Christopher | Director | 600 S Dixie Hwy, West Palm Beach, FL, 33401 |
Morris Robert | Agent | 1782 SW Effland Ave., Port St. Lucie, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-04 | Morris, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 1782 SW Effland Ave., Port St. Lucie, FL 33953 | - |
AMENDMENT | 2007-01-02 | - | - |
REINSTATEMENT | 2002-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-22 | 8415 SW BUSCH ST, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 1997-02-28 | 8415 SW BUSCH ST, PALM CITY, FL 34990 | - |
REINSTATEMENT | 1997-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State