Search icon

SEA TURTLE TRACKERS, INC.

Company Details

Entity Name: SEA TURTLE TRACKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (3 months ago)
Document Number: N13000009490
FEI/EIN Number 46-3922604
Address: 3154 61st St. N., St. Petersburg, FL, 33710, US
Mail Address: PO Box 67422, St Pete Beach, FL, 33736, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ARENHOLZ THERESA Agent 5218 7TH AVE N, ST PETERSBURG, FL, 33710

President

Name Role Address
FALKENSTEIN BRUNO President 2401 PASS-A-GRILLE WAY, ST. PETE BEACH, FL, 33706

Vice President

Name Role Address
WIDLANSKY JOSEPH Vice President 5218 7TH AVE N, ST PETERSBURG, FL, 33710

Officer

Name Role Address
ARENHOLZ THERESA Officer 5218 7TH AVE N, ST PETERSBURG, FL, 33710

Secretary

Name Role Address
Tusia Paula Secretary 7932 Sailboat Key Blvd S, At Peteresburg, FL, 33707

Treasurer

Name Role Address
McKenna Melinda Treasurer 5701 Bahia Del Mar Cir #208, St. Petersburg, FL, 33715

Director

Name Role Address
Marchant Julia Director 405 85th Ave, St Pete Beach, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-06 ARENHOLZ, THERESA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3154 61st St. N., St. Petersburg, FL 33710 No data
CHANGE OF MAILING ADDRESS 2018-03-09 3154 61st St. N., St. Petersburg, FL 33710 No data
AMENDMENT 2013-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State