Search icon

HOLIDAY ISLES MARINE TRAINING & RESCUE GROUP, INC.

Company Details

Entity Name: HOLIDAY ISLES MARINE TRAINING & RESCUE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 May 1984 (41 years ago)
Last Event: REINCORPORATED
Event Date Filed: 18 May 1984 (41 years ago)
Document Number: N03173
FEI/EIN Number 59-2834825
Address: 299 BOCA CIEGA DR, MADEIRA BCH, FL 33708
Mail Address: 480 115th Ave, Treasure Island, FL 33706
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Ditto, David Tompson Agent 480 115th Ave, Treasure Island, FL 33706

Treasurer

Name Role Address
Hanna, Samy George Treasurer 5426 Oakhurst Dr., Seminole, FL 33772-7037

Secretary

Name Role Address
Baffi, Oreste Vincent Secretary 8185 Causeway Blvd S, St. Petersburg, FL 33707-1016

Board Member

Name Role Address
PRIMOSCH, JOSEPH H, Sr. Board Member 13107, BOCA CIEGA AVE. St Petersburg, FL 33708
Hershman, Helen J Board Member 5969 Terrace Park Dr. N., #204 St. Petersburg, FL 33709-1166

President

Name Role Address
Ditto, David Thompson President 480 115th Ave, Treasure Island, FL 33706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 299 BOCA CIEGA DR, MADEIRA BCH, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 Ditto, David Tompson No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 480 115th Ave, Treasure Island, FL 33706 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-04 299 BOCA CIEGA DR, MADEIRA BCH, FL 33708 No data
REINCORPORATED 1984-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State