Search icon

AQUATIC BOOSTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AQUATIC BOOSTERS, 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: 28 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: N00624
FEI/EIN Number 592313365

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

Address: 1626 Long Meadow Road, FORT MYERS, FL, 33919, US
Mail Address: P.O. BOX 07008, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy Robert M President 1626 Long Meadow Road, Fort Myers, FL, 33919
Kennedy Susan C Treasurer 1626 Long Meadow Road, Fort Myers, FL, 33919
STRICKLAND RICHARD Vice President PO BOX 07008, FT MYERS, FL, 33919
Patricca Christine Secretary P.O. BOX 07008, FORT MYERS, FL, 33919
Halvarson Kathleen Asst P.O. BOX 07008, FORT MYERS, FL, 33919
Kennedy Robert M Agent 1626 Long Meadow Road, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109818 SWIM FLORIDA EXPIRED 2014-10-30 2019-12-31 - P. O. BOX 07008, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
AMENDMENT 2016-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1626 Long Meadow Road, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 1626 Long Meadow Road, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2014-03-05 Kennedy, Robert M -
AMENDMENT 2010-05-26 - -
AMENDMENT 2010-03-17 - -
CHANGE OF MAILING ADDRESS 1995-07-05 1626 Long Meadow Road, FORT MYERS, FL 33919 -
REINSTATEMENT 1993-05-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1985-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Amendment 2016-04-18
ANNUAL REPORT 2016-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
47500.00
Total Face Value Of Loan:
47500.00

Tax Exempt

Employer Identification Number (EIN) :
59-2313365
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:
2015-10
National Taxonomy Of Exempt Entities:
M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Swimming & Other Water Recreation
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47973.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State