Entity Name: | STANDING WATCH, 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: | 14 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2003 (21 years ago) |
Document Number: | N00000005459 |
FEI/EIN Number |
593692935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 CEDAR TREE LANE, NAPLES, FL, 34614, US |
Mail Address: | 5640 NW 43RD. ROAD, GAINESVILLE, FL, 32606, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALVIN JIM | President | 5801 CEDAR TREE LANE, NAPLES, FL, 34116 |
LARSON LEON | Treasurer | 5640 NW 43RD ROAD, GAINESVILLE, FL, 32606 |
SPENCER MAC | Secretary | 2180 SPARROW COURT, SARASOTA, FL, 34239 |
STAUDMYER MEL | Director | 3145 PEACE RIVER DR, HARBOUR HEIGHTS, FL, 33983 |
SHAW TOM | Director | 1221 SPANISH CT, MARCO ISLAND, FL, 34145 |
SMITH RICHARD | Director | 3931 BARCELONA AVE., JACKSONVILLE, FL, 32207 |
LARSON LEON J | Agent | 5640 NW 43RD ROAD, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-01-07 | 5801 CEDAR TREE LANE, NAPLES, FL 34614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-11 | 5801 CEDAR TREE LANE, NAPLES, FL 34614 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-11 | LARSON, LEON J | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-11 | 5640 NW 43RD ROAD, GAINESVILLE, FL 32606 | - |
REINSTATEMENT | 2003-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2001-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State