Search icon

DURBIN CROSSING DOLPHINS SWIM TEAM, INC. - Florida Company Profile

Company Details

Entity Name: DURBIN CROSSING DOLPHINS SWIM 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: 10 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: N14000000387
FEI/EIN Number 46-4598747

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

Address: 2220 County Rd 210 W, Ste 108-212, ST. JOHNS, FL, 32259, US
Mail Address: 2220 County Rd 210 W, Ste 108-212, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Land Kristen President 118 Telford Drive, ST. JOHNS, FL, 32259
Causey Amanda Vice President 50 Dundee Place, Saint Johns, FL, 32259
Hensley Ben Treasurer 124 E. Berkswell Drive, Saint Johns, FL, 32259
Delorme Shannon Officer 205 Huntston Way, Saint Johns, FL, 32259
Iyengar Kartik Officer 441 Willow Winds Parkway, Saint Johns, FL, 32259
Land Kristen Agent 118 Telford Drive, ST. JOHNS, FL, 32259
Soto John Officer 105 Woodfield Lane, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Jordan, Lauren -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 376 Willow Winds Parkway, ST. JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2022-01-14 Land, Kristen -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 118 Telford Drive, ST. JOHNS, FL 32259 -
AMENDMENT 2020-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 2220 County Rd 210 W, Ste 108-212, ST. JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-01-08 2220 County Rd 210 W, Ste 108-212, ST. JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
Amendment 2020-07-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State