Entity Name: | BLUETIDE AQUATICS 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: | 11 Mar 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Mar 2022 (3 years ago) |
Document Number: | N08000002413 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8614 Maidstone Ct, Seminole, FL, 33777, US |
Mail Address: | 8614 MAidstone Ct, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHONEY ERIN | Manager | 8614 Maidstone Court, LARGO, FL, 33777 |
Crandall Brian | Mr | 13319 92nd Ave., Seminole, FL, 33776 |
MAHONEY ERIN A | Agent | 8614 Maidstone Ct, Seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 211 176th ave east, Redington Shores, FL 33708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 211 176th ave east, Redington Shores, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 211 176th ave east, Redington Shores, FL 33777 | - |
AMENDMENT AND NAME CHANGE | 2022-03-11 | BLUETIDE AQUATICS TEAM, INC. | - |
REGISTERED AGENT NAME CHANGED | 2022-03-11 | MAHONEY, ERIN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 8614 Maidstone Ct, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 8614 Maidstone Ct, Seminole, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 8614 Maidstone Ct, Seminole, FL 33777 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-23 |
Amendment and Name Change | 2022-03-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State