Entity Name: | SEA DUNES SAILFISH 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: | 25 Sep 1979 (46 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2009 (16 years ago) |
Document Number: | 749053 |
FEI/EIN Number |
592100432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4355 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | % THOMAS COOK, 2305 EDGEWATER DR 1205, ORLANDO, FL, 32804, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHBACH PATRICIA | Secretary | 4355 S. ATLANTIC AVE, A-1, NEW SMYRNA BEACH, FL, 32469 |
COOK TOM | Treasurer | % THOMAS COOK, ORLANDO, FL, 32804 |
MARCARELLI ED | Vice President | P.O. BOX 1306, NEW SMYRNA BEACH, FL, 32170 |
Provencher Jim | Vice President | 2900 N Westmoreland Dr, Orlando, FL, 32804 |
Stivland Sarah | President | 11080 Penfield Ave North, Stillwater, MN, 55082 |
COOK THOMAS | Agent | 2305 EDGEWATER DR 1205, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-06 | 4355 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-06 | 2305 EDGEWATER DR 1205, ORLANDO, FL 32804 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-01-29 | COOK, THOMAS | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-28 | 4355 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL 32169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State