Search icon

WEST FLORIDA LIGHTNING AQUATICS, INC. - Florida Company Profile

Company Details

Entity Name: WEST FLORIDA LIGHTNING AQUATICS, 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 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2000 (25 years ago)
Document Number: 752888
FEI/EIN Number 596582968

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

Address: WFLA, 13120 VONN ROAD, LARGO, FL, 33774
Mail Address: 11468 87th Avenue, Seminole, FL, 33772, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALY ROBERT J President 13432 73rd Avenue, SEMINOLE, FL, 33776
HEALY ROBERT J Agent 13432 73rd Avenue, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038556 WFLA SWIM SCHOOL EXPIRED 2011-04-20 2016-12-31 - P.O. BOX 1144, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 WFLA, 13120 VONN ROAD, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 13432 73rd Avenue, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2010-11-06 HEALY, ROBERT J -
CHANGE OF PRINCIPAL ADDRESS 2000-10-20 WFLA, 13120 VONN ROAD, LARGO, FL 33774 -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1985-07-29 WEST FLORIDA LIGHTNING AQUATICS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00

Tax Exempt

Employer Identification Number (EIN) :
59-6582968
In Care Of Name:
% CASHEL MACK
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1976-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15649.4
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State