Entity Name: | NEW HAVEN RECREATION 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: | 20 Jan 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | N01022 |
FEI/EIN Number |
592347196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Richard C. Commons, P.A., 901 N. Hercules Ave., Clearwater, FL, 33765, US |
Mail Address: | C/O Richard C. Commons, P.A., 901 N. Hercules Ave., Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drew Daryll | President | 1400 New Haven Dr, Largo, FL, 33771 |
Machicote Inga | Vice President | 1400 New Haven Dr, Largo, FL, 33771 |
Strykowski Mary | Secretary | 1400 New Haven Dr, Largo, FL, 33771 |
Emmett Charlene | Treasurer | 1400 New Haven Dr, Largo, FL, 33771 |
Swanson Carla | Director | 1400 New Haven Dr, Largo, FL, 33771 |
RICHARD C. COMMONS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-25 | C/O Richard C. Commons, P.A., 901 N. Hercules Ave., Suite A, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2017-02-25 | C/O Richard C. Commons, P.A., 901 N. Hercules Ave., A, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-25 | Richard C. Commons, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-25 | C/O Richard C. Commons, P.A., 901 N. Hercules Ave., A, Clearwater, FL 33765 | - |
REINSTATEMENT | 2008-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-19 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State