Entity Name: | BLUE TIDE SWIM TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2023 (2 years ago) |
Document Number: | N15000000413 |
FEI/EIN Number | 47-2780585 |
Address: | 101 MARKETSIDE AVE, STE 404-184, PONTE VEDRA, FL 32081 |
Mail Address: | 20 Oakwood Ct, Jacksonville Beach, FL 32250-2913 |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brocato, Shannon S | Agent | 20 Oakwood Ct, Jacksonville Beach, FL 32250-2913 |
Name | Role | Address |
---|---|---|
LEVASSEUR, AMY | President | 60 PINEWOODS ST, PONTE VEDRA, FL 32081 |
Name | Role | Address |
---|---|---|
Harrison, Ryan | Vice President | 72 Myrtle Brook Bend, PONTE VEDRA, FL 32081 |
Name | Role | Address |
---|---|---|
Goodhue, Jan | Other | 68 Willow Park Way, PONTE VEDRA, FL 32081 |
Name | Role | Address |
---|---|---|
Brocato, SHANNON | Chief Executive Officer | 20 OAKWOOD CT, JACKSONVILLE BEACH, FL 32250 |
Name | Role | Address |
---|---|---|
Davidson, Leanne | Secretary | 21 Cameron Dr., PONTE VEDRA, FL 32081 |
Name | Role | Address |
---|---|---|
Muser, James | Treasurer | 248 Wayfare Lane, PONTE VEDRA, FL 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 20 Oakwood Ct, Jacksonville Beach, FL 32250-2913 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 101 MARKETSIDE AVE, STE 404-184, PONTE VEDRA, FL 32081 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Brocato, Shannon S | No data |
REINSTATEMENT | 2023-03-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2016-12-14 | No data | No data |
AMENDMENT | 2016-05-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 101 MARKETSIDE AVE, STE 404-184, PONTE VEDRA, FL 32081 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
REINSTATEMENT | 2023-03-29 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-12 |
Amendment | 2016-12-14 |
Amendment | 2016-05-27 |
ANNUAL REPORT | 2016-04-04 |
Domestic Non-Profit | 2015-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1924327404 | 2020-05-05 | 0491 | PPP | 101 Marketside Avenue #40, Ponte Vedra, FL, 32081-4364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State