Entity Name: | BRAVES ROWING, 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: | 07 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2018 (7 years ago) |
Document Number: | N11000005483 |
FEI/EIN Number |
452473475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4719 Fontana Street, Orlando, FL, 32807, US |
Mail Address: | 4719 Fontana Street, Orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robinson Christina | Treasurer | P.O. BOX 560925, ORLANDO, FL, 32806 |
Matusik Angela | President | P.O. BOX 560925, ORLANDO, FL, 32806 |
Plumblee Taylor | Director | P.O. BOX 560925, ORLANDO, FL, 32806 |
Wiest Karyn | Vice President | P.O. BOX 560925, ORLANDO, FL, 32806 |
Robinson Christina | Agent | 2407 S Summerlin Ave, Orlando, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000094796 | BOONE CREW | EXPIRED | 2013-09-25 | 2018-12-31 | - | 505 EAST ESTHER STREET, ORLANDO, FL, 32804 |
G13000094795 | BOONE ROWING | EXPIRED | 2013-09-25 | 2018-12-31 | - | 505 EAST ESTHER, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 4719 Fontana Street, Orlando, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 4719 Fontana Street, Orlando, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-29 | 201 E. Copeland Drive, Orlando, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-09 | Drazek, Mark | - |
REINSTATEMENT | 2018-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-01-17 | - | - |
AMENDMENT | 2014-07-02 | - | - |
AMENDMENT | 2013-08-09 | - | - |
AMENDMENT | 2011-06-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-05-29 |
AMENDED ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-03-14 |
Amendment | 2017-01-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State