Search icon

BRAVES ROWING, INC.

Company Details

Entity Name: BRAVES ROWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Drazek Mark Agent 201 E. Copeland Drive, Orlando, FL, 32806

Treasurer

Name Role Address
DuVall Travis Treasurer P.O. BOX 560925, ORLANDO, FL, 32856

President

Name Role Address
Drazek Mark President P.O. BOX 560925, ORLANDO, FL, 32856

Director

Name Role Address
Secor-Drazek Tina Director P.O. BOX 560925, ORLANDO, FL, 32856

Vice President

Name Role Address
Matusik Angela Vice President P.O. BOX 560925, ORLANDO, FL, 32856

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094796 BOONE CREW EXPIRED 2013-09-25 2018-12-31 No data 505 EAST ESTHER STREET, ORLANDO, FL, 32804
G13000094795 BOONE ROWING EXPIRED 2013-09-25 2018-12-31 No data 505 EAST ESTHER, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 4719 Fontana Street, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2024-09-12 4719 Fontana Street, Orlando, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-29 201 E. Copeland Drive, Orlando, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2022-09-09 Drazek, Mark No data
REINSTATEMENT 2018-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2017-01-17 No data No data
AMENDMENT 2014-07-02 No data No data
AMENDMENT 2013-08-09 No data No data
AMENDMENT 2011-06-14 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State