Search icon

EDGEWATER ARMS MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWATER ARMS MASTER 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: 29 Nov 1984 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: N06395
FEI/EIN Number 591615306

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

Address: 7300 Park Street, Seminole, FL, 33777, US
Mail Address: 7300 Park Street, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTH WILLIAM President 7300 PARK STREET, SEMINOLE, FL, 33777
Lee Jean M Vice President 7300 PARK STREET, SEMINOLE, FL, 33777
DOUGHERTY JOHN Treasurer 7300 PARK STREET, SEMINOLE, FL, 33777
GAFFNEY EDWARD Director 7300 PARK STREET, SEMINOLE, FL, 33777
MICHAELSON MARY LOU Director 7300 Park Street, Seminole, FL, 33777
ROBERTS STEPHEN Secretary 7300 Park Street, Seminole, FL, 33777
GREENBERT NIKOLOFF Agent 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 GREENBERT NIKOLOFF -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 7300 Park Street, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2013-04-11 7300 Park Street, Seminole, FL 33777 -
AMENDED AND RESTATEDARTICLES 2012-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1964 BAYSHORE BLVD, SUITE A, DUNEDIN, FL 34698 -
AMENDMENT 1990-11-26 - -
REINSTATEMENT 1990-09-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State