Search icon

MANATEE COUNTY YOUNG REPUBLICANS, INC.

Company Details

Entity Name: MANATEE COUNTY YOUNG REPUBLICANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (11 years ago)
Document Number: N10000010368
FEI/EIN Number 273891699
Address: 13611 3rd Ave East, Bradenton, FL, 34202, US
Mail Address: 13611 3rd Ave East, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Knight Nathan Agent 13611 3rd Ave East, Bradenton, FL, 34202

President

Name Role Address
Knight Nathan President 13611 3rd Ave East, Bradenton, FL, 34202

Vice President

Name Role Address
Manausa Chad Vice President 6726 60th Street circle east, Palmetto, FL, 34221

Treasurer

Name Role Address
Knight Nathan Treasurer 13611 3rd Ave E, BRADENTON, FL

Secretary

Name Role Address
Settineri John Secretary 11413 golden bay PL, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078297 MANATEE COUNTY YOUNG REPUBLICANS ACTIVE 2016-08-02 2027-12-31 No data 13611 3RD AVE EAST, BRADENTON, FL, 34212
G10000116513 MANATEE COUNTY YOUNG REPUBLICANS EXPIRED 2010-12-20 2015-12-31 No data 802 11TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 13611 3rd Ave East, Bradenton, FL 34202 No data
CHANGE OF MAILING ADDRESS 2022-02-07 13611 3rd Ave East, Bradenton, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2022-02-07 Knight, Nathan No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 13611 3rd Ave East, Bradenton, FL 34202 No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State