Search icon

KREWE OF SOUTH SHORE MARAUDERS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: KREWE OF SOUTH SHORE MARAUDERS FOUNDATION, 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: 09 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: N06000006197
FEI/EIN Number 205074594

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

Address: 2707 QUEEN ALBERTA DR, VALRICO, FL, 33596, US
Mail Address: PO Box1026, Riverview, FL, 33569, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malo Aaron President PO Box1026, Riverview, FL, 33569
Strawser Ann Othe PO Box1026, Riverview, FL, 33569
Summa Marc Treasurer PO Box1026, Riverview, FL, 33569
Lynn Barron Vice President PO Box1026, Riverview, FL, 33569
Preston Cathy Othe PO Box1026, Riverview, FL, 33569
Fergeson Reese PARL PO Box1026, Riverview, FL, 33569
Ekiss Brad Agent 414 Bahama Grande Blvd, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Reese, Ferguson -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 11141 SAILBROOKE DRIVE, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 11141 SAILBROOKE DRIVE, RIVERVIEW, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 2707 QUEEN ALBERTA DR, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 414 Bahama Grande Blvd, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Ekiss, Brad -
CHANGE OF MAILING ADDRESS 2018-03-29 2707 QUEEN ALBERTA DR, VALRICO, FL 33596 -
AMENDMENT 2007-03-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State