Search icon

FLORIDA TARPONS DRAGONBOAT TEAM INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TARPONS DRAGONBOAT TEAM 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: 22 Oct 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: N12000010012
FEI/EIN Number 38-3893068

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18043 Spencer Road, Odessa, FL, 33556, US
Mail Address: 600 1st Street, Neptune Beach, FL, 32266, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPLEWHITE MARC President 2838 Adams St., Hollywood, FL, 33020
Rogers Drew Treasurer 600 1st Street, Neptune Beach, FL, 32266
HENRIQUEZ WAYNE Director 18043 SPENCER ROAD, ODESSA, FL, 33556
Genetia Grace Director 7459 Sadler Rd, Mount Dora, FL, 32757
SCHINDLER KAREN Secretary 12537 CLIFFROSE TRAIL, JACKSONVILLE, FL, 32225
Raines Danielle Director 1110 Pawnee Terrace, Satellite Beach, FL, 32937
Rogers Drew Agent 600 1st Street, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 18043 Spencer Rd, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2025-01-15 Henriquez , Wayne -
CHANGE OF MAILING ADDRESS 2025-01-15 18043 Spencer Road, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 600 1st Street, Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2021-01-21 18043 Spencer Road, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2021-01-21 Rogers, Drew -
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 18043 Spencer Road, Odessa, FL 33556 -
AMENDMENT AND NAME CHANGE 2013-09-30 FLORIDA TARPONS DRAGONBOAT TEAM INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State