Search icon

INDIAN ROCKS FAMILY SAILING ASSOCIATION, INC.

Company Details

Entity Name: INDIAN ROCKS FAMILY SAILING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N13000002452
FEI/EIN Number 46-2724837
Address: c/o Clearwater Yacht Club, 830 Bayway Blvd., Clearwater, FL, 33767, US
Mail Address: c/o Clearwater Yacht CLub, 830 Bayway Blvd, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Burns Paul J Agent c/o Clearwater Yacht Club, Clearwater, FL, 33767

Director

Name Role Address
Goodman Harvey Director 16860 US Hwy 19N, Clearwater, FL, 33764
Culbreath Dean Director 11630 Hamlin Blvd, Largo, FL, 33774
Coats James Director 146 Marina Del Rey Ct, Clearwater, FL, 33767

Past

Name Role Address
Schulz Michael Past 12716 Kimberly Oaks Circle, Largo, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-29 Burns, Paul J No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-27 c/o Clearwater Yacht Club, 830 Bayway Blvd., Clearwater, FL 33767 No data
CHANGE OF MAILING ADDRESS 2015-08-27 c/o Clearwater Yacht Club, 830 Bayway Blvd., Clearwater, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-27 c/o Clearwater Yacht Club, 830 Bayway Blvd, Clearwater, FL 33767 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2014-04-30
Domestic Non-Profit 2013-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State