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 |
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 |
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. | - |
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