Search icon

BRAVES ROWING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 505 EAST ESTHER STREET, ORLANDO, FL, 32804
G13000094795 BOONE ROWING EXPIRED 2013-09-25 2018-12-31 - 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 -
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 - -

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 May 2025

Sources: Florida Department of State