Search icon

SNI TAMPA BAY CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: SNI TAMPA BAY CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N08000005341
FEI/EIN Number 800308801

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

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

Key Officers & Management

Name Role Address
STEPHENS MARK Chief Executive Officer 1807 Bayshore Dr., Terra Ceia, FL, 34250
PALANDRO DAVID Vice President 3 Rowan Tree Pl, the Woodlands, TX, 77384
Mark Flory A Chief Financial Officer 572 Pinecrest Drive, Largo, FL, 33770
Mark Stephens Agent 1807 Bayshore Dr., Terra Ceia, FL, 34250

Fictitious Names

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 - 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 - 572 PINECREST DRIVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 1807 Bayshore Dr., Terra Ceia, FL 34250 -
CHANGE OF MAILING ADDRESS 2015-01-16 1807 Bayshore Dr., Terra Ceia, FL 34250 -
REGISTERED AGENT NAME CHANGED 2015-01-16 Mark, Stephens -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 1807 Bayshore Dr., Terra Ceia, FL 34250 -

Documents

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 Apr 2025

Sources: Florida Department of State