Search icon

YE KREWE OF SIR HENRY MORGAN, ADMIRAL OF BRETHREN OF THE COAST, INC. - Florida Company Profile

Company Details

Entity Name: YE KREWE OF SIR HENRY MORGAN, ADMIRAL OF BRETHREN OF THE COAST, 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 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: N02000001857
FEI/EIN Number 043736537

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

Address: 160 COLUMBIA DR #507, TAMPA, FL, 33606, US
Mail Address: 160 COLUMBIA DR #507, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Didier Gerard Director 160 Columbia Dr.#507, Tampa, FL
Capaz Dan Director PO BOX 18735, Tampa, FL, 336798735
PINE ERNEST Director 20136 TWIN OAKS RD, SPRING HILL, FL, 34610
SHORT WILLIAM R Director 1017 Watson Lane, Key West, FL 33040, Key West, FL, 33040
Magnus Flaws and Company, CPA's. PA Agent 160 Columbia Dr., Tampa, FL, 33606
MCKINNON KENNETH R Exec 9527 AQUA LN., ODESSA, FL, 33556
PLANES SCOTT Director 25480 Halsey Rd., Brooksville, FL 34601, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 160 Columbia Dr., #507, Tampa, FL 33606 -
AMENDMENT 2023-09-06 - -
REGISTERED AGENT NAME CHANGED 2023-01-10 Magnus Flaws and Company, CPA’s. PA -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 160 COLUMBIA DR #507, TAMPA, FL 33606 -
AMENDMENT 2014-11-12 - -
CHANGE OF MAILING ADDRESS 2014-11-12 160 COLUMBIA DR #507, TAMPA, FL 33606 -
AMENDMENT 2009-08-27 - -
AMENDMENT 2008-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-06-17
Amendment 2023-09-06
AMENDED ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State