Search icon

FLORIDA SPORTSMEN CONSERVATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SPORTSMEN CONSERVATION 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: 01 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: N02000004986
FEI/EIN Number 650515685

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

Mail Address: 3300 PGA Blvd, Palm Beach Gardens, FL, 33410, US
Address: 15439 94TH STREET NORTH, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boatwright Bill Director 15439 94TH STREET NORTH, WEST PALM BEACH, FL, 33412
Nelson Matt President 17811 70th St N, Loxahatchee, FL, 33470
Boatwright Bill Vice President 15439 94TH STREET NORTH, WEST PALM BEACH, FL, 33412
Dombroski Mark A Agent 3300 PGA Blvd, Palm Beach Gardens, FL, 33410
McGoldrick Nikki Secretary 3300 PGA Blvd, Palm Beach Gardens, FL, 33410
Dombroski Mark A Treasurer 3300 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 3300 PGA Blvd, Suite 820, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2023-01-11 15439 94TH STREET NORTH, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Dombroski, Mark Anthony -
REINSTATEMENT 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 15439 94TH STREET NORTH, WEST PALM BEACH, FL 33412 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000105332 TERMINATED 1000000876485 PALM BEACH 2021-02-09 2041-03-10 $ 4,792.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-03-15
REINSTATEMENT 2017-12-05
REINSTATEMENT 2016-12-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State