Search icon

MARCO ISLAND SAIL AND POWER SQUADRON, INC. - Florida Company Profile

Company Details

Entity Name: MARCO ISLAND SAIL AND POWER SQUADRON, 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: 16 Aug 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 1999 (26 years ago)
Document Number: 748539
FEI/EIN Number 591922657

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1114 N. COLLIER BLVD., MARCO ISLAND, FL, 34145, US
Mail Address: 1114 N. COLLIER BLVD., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Nanette Comm 1114 N. COLLIER BLVD., MARCO ISLAND, FL, 34145
Chaney David Past 1114 N. COLLIER BLVD., MARCO ISLAND, FL, 34145
Derrough Shelly Secretary 1114 N. COLLIER BLVD., MARCO ISLAND, FL, 34145
Cole Gerald J Treasurer 569 Nassau Road, Marco Island, FL, 34114
Cole Gerald J Agent 1114 N Collier Blvd, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080153 AMERICA'S BOATING CLUB - MARCO ISLAND ACTIVE 2019-07-26 2029-12-31 - 1114 NORTH COLLIER BOULEVARD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 Cole, Gerald John -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 1114 N Collier Blvd, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-27 1114 N. COLLIER BLVD., MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2003-06-27 1114 N. COLLIER BLVD., MARCO ISLAND, FL 34145 -
NAME CHANGE AMENDMENT 1999-02-04 MARCO ISLAND SAIL AND POWER SQUADRON, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State