Search icon

MARTIN COUNTY SPORTSMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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