Search icon

NEW HAVEN RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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