Search icon

NORTH MANATEE STORM, INC.

Company Details

Entity Name: NORTH MANATEE STORM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: N04000003175
FEI/EIN Number 200936403
Address: 7550 69th Street East, PALMETTO, FL, 34221, US
Mail Address: P.O. Box 1491, PALMETTO, FL, 34220, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Price Chris Agent 7550 69th Street East, Palmetto, FL, 34221

President

Name Role Address
Price Chris President 7550 69th Street East, PALMETTO, FL, 34221

Vice President

Name Role Address
Johnston Ben Vice President 7550 69th Street East, PALMETTO, FL, 34221

Secretary

Name Role Address
Cleveland Kenzie Secretary 7550 69th Street East, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Price, Chris No data
CHANGE OF MAILING ADDRESS 2022-01-14 7550 69th Street East, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 7550 69th Street East, Palmetto, FL 34221 No data
AMENDMENT 2016-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 7550 69th Street East, PALMETTO, FL 34221 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145494 TERMINATED 1000000882419 MANATEE 2021-03-29 2041-03-31 $ 6,219.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State