Search icon

BLUE TIDE SWIM TEAM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUE TIDE 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: 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

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

Address: 101 MARKETSIDE AVE, STE 404-184, PONTE VEDRA, FL, 32081, US
Mail Address: 20 Oakwood Ct, Jacksonville Beach, FL, 32250-2913, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodhue Jan Othe 68 Willow Park Way, PONTE VEDRA, FL, 32081
Brocato SHANNON Chief Executive Officer 20 OAKWOOD CT, JACKSONVILLE BEACH, FL, 32250
Davidson Leanne Secretary 21 Cameron Dr., PONTE VEDRA, FL, 32081
Muser James Treasurer 248 Wayfare Lane, PONTE VEDRA, FL, 32081
Harrison Ryan Vice President 72 Myrtle Brook Bend, PONTE VEDRA, FL, 32081
LEVASSEUR AMY President 60 PINEWOODS ST, PONTE VEDRA, FL, 32081
Brocato Shannon S Agent 20 Oakwood Ct, Jacksonville Beach, FL, 322502913

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 20 Oakwood Ct, Jacksonville Beach, FL 32250-2913 -
CHANGE OF MAILING ADDRESS 2024-01-23 101 MARKETSIDE AVE, STE 404-184, PONTE VEDRA, FL 32081 -
REGISTERED AGENT NAME CHANGED 2023-03-29 Brocato, Shannon S -
REINSTATEMENT 2023-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2016-12-14 - -
AMENDMENT 2016-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 101 MARKETSIDE AVE, STE 404-184, PONTE VEDRA, FL 32081 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24800.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State