Search icon

ST. CLOUD AQUATICS TEAM, INC.

Company Details

Entity Name: ST. CLOUD AQUATICS TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Aug 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: N07000007915
FEI/EIN Number 711036734
Address: 4101 Neptune Rd, St. Cloud, FL, 34769, US
Mail Address: 4101 Neptune Rd, St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Mathis George Agent 4101 Neptune Rd, St. Cloud, FL, 34769

President

Name Role Address
MATHIS GEORGE President 4101 Neptune Rd, St. Cloud, FL, 34769

Treasurer

Name Role Address
MATHIS REBECCA Treasurer 4101 Neptune Rd, St. Cloud, FL, 34769

Director

Name Role Address
SHADLE MIKE Director 4101 Neptune Rd, St. Cloud, FL, 34769
Outten Anna Director 4101 Neptune Rd, St. Cloud, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 4101 Neptune Rd, St. Cloud, FL 34769 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 4101 Neptune Rd, St. Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2021-01-21 4101 Neptune Rd, St. Cloud, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2021-01-21 Mathis, George No data
REINSTATEMENT 2019-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2008-11-06 No data No data
AMENDMENT 2008-01-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State