Search icon

YE MYSTIC KREWE OF THE SANTA MARGARITA, INC. - Florida Company Profile

Company Details

Entity Name: YE MYSTIC KREWE OF THE SANTA MARGARITA, 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 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2024 (6 months ago)
Document Number: N02000001474
FEI/EIN Number 020555057

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

Address: c/o Osprey Bay Outdoors, 160 N. Belcher Road, Clearwater, FL, 33765, US
Mail Address: c/o Osprey Bay Outdoors, 160 N. Belcher Road, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE ADAM Director 1180 GULF BLVD STE 303, CLEARWATER, FL, 33767
DOEHLEMAN KIMBERLY Secretary c/o Osprey Bay Outdoors, Clearwater, FL, 33765
Charles Terri Vice President c/o Osprey Bay Outdoors, Clearwater, FL, 33765
DHALIWALL HARPAUL President 160 N. BELCHER ROAD, CLEARWATER, FL, 33765
LISTON JENNIFER Director 160 N. BELCHER ROAD, CLEARWATER, FL, 33765
FRANSON NATE Vice President 160 N BELCHER ROAD, CLEARWATER, FL, 33765
Levine Adam Agent 1180 Gulf Boulevard, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-02 - -
AMENDMENT 2023-11-02 - -
AMENDMENT 2022-10-24 - -
AMENDMENT 2022-01-03 - -
CHANGE OF MAILING ADDRESS 2019-04-30 c/o Osprey Bay Outdoors, 160 N. Belcher Road, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 c/o Osprey Bay Outdoors, 160 N. Belcher Road, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 1180 Gulf Boulevard, Suite 303, Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2016-03-09 Levine, Adam -
AMENDMENT 2013-10-15 - -
AMENDMENT 2011-12-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
Amendment 2024-10-02
ANNUAL REPORT 2024-01-18
Amendment 2023-11-02
ANNUAL REPORT 2023-01-04
Amendment 2022-10-24
ANNUAL REPORT 2022-01-10
Amendment 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State