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 |
Name | Role | Address |
---|---|---|
Knight Nathan | Agent | 13611 3rd Ave East, Bradenton, FL, 34202 |
Name | Role | Address |
---|---|---|
Knight Nathan | President | 13611 3rd Ave East, Bradenton, FL, 34202 |
Name | Role | Address |
---|---|---|
Manausa Chad | Vice President | 6726 60th Street circle east, Palmetto, FL, 34221 |
Name | Role | Address |
---|---|---|
Knight Nathan | Treasurer | 13611 3rd Ave E, BRADENTON, FL |
Name | Role | Address |
---|---|---|
Settineri John | Secretary | 11413 golden bay PL, Bradenton, FL, 34211 |
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 |
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 |
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