Entity Name: | SNI TAMPA BAY CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N08000005341 |
FEI/EIN Number | 800308801 |
Address: | 1807 Bayshore Dr., Terra Ceia, FL, 34250, US |
Mail Address: | PO Box 251, Terra Ceia, FL, 34250, US |
ZIP code: | 34250 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mark Stephens | Agent | 1807 Bayshore Dr., Terra Ceia, FL, 34250 |
Name | Role | Address |
---|---|---|
STEPHENS MARK | Chief Executive Officer | 1807 Bayshore Dr., Terra Ceia, FL, 34250 |
Name | Role | Address |
---|---|---|
PALANDRO DAVID | Vice President | 3 Rowan Tree Pl, the Woodlands, TX, 77384 |
Name | Role | Address |
---|---|---|
Mark Flory A | Chief Financial Officer | 572 Pinecrest Drive, Largo, FL, 33770 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027174 | TEEN RESEARCH UNDERWATER EXPLORERS / T.R.U.E. DIVE TEAM | EXPIRED | 2014-03-17 | 2019-12-31 | No data | TEEN RESEARCH UNDERWATER EXPLORERS, 572 PINECREST DRIVE, LARGO, FL, 33770 |
G10000025570 | TEEN RESEARCH UNDERWATER EXPLORERS, (T.R.U.E.) | EXPIRED | 2010-03-19 | 2015-12-31 | No data | 572 PINECREST DRIVE, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 1807 Bayshore Dr., Terra Ceia, FL 34250 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 1807 Bayshore Dr., Terra Ceia, FL 34250 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | Mark, Stephens | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 1807 Bayshore Dr., Terra Ceia, FL 34250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-03-25 |
Domestic Non-Profit | 2008-06-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State