Search icon

SOUTH HAMPTON SWIM TEAM INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH HAMPTON SWIM TEAM 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: 17 Sep 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: N07000009180
FEI/EIN Number 450855270

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

Address: 2220 County Road 210 West, Suite 108, Jacksonville, FL, 32092, US
Mail Address: 978 Garrison Dr, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robbins Shaun President 978 Garrison Drive, ST AUGUSTINE, FL, 32092
Rell Barry Vice President 1936 Lyndhurst Drive, St. Augustine, FL, 32092
Sasso Molly Treasurer 2608 Tunbridge Lane, Saint Augustine, FL, 32092
Joseph Ashley Secretary 624 Pelham Rd, Saint Augustine, FL, 32092
Matthew Jennifer Director 3068 Santee Place, Saint Johns, FL, 32259
Baci Peter Director 1216 East Redrock Ridge Avenue, Saint Johns, FL, 32259
SOUTH HAMPTON SWIM TEAM INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 2220 County Road 210 West, Suite 108, PO Box 154, Jacksonville, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-16 2220 County Road 210 West, Suite 108, PO Box 154, Jacksonville, FL 32092 -
AMENDMENT AND NAME CHANGE 2021-09-02 SOUTH HAMPTON SWIM TEAM INC. -
REGISTERED AGENT NAME CHANGED 2021-06-09 SOUTH HAMPTON SWIM TEAM -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 2220 County Road 210, Suite 108, #154, Jacksonville, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-07-16
ANNUAL REPORT 2022-07-14
Amendment and Name Change 2021-09-02
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State