Entity Name: | CROSTHWAIT MEMORIAL TOURNAMENT INCORPORATED |
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: | 02 Oct 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 May 1988 (37 years ago) |
Document Number: | N22816 |
FEI/EIN Number |
650040038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | THE BRADENTON YACHT CLUB, 4307 SNEAD ISLAND ROAD, PALMETTO, FL, 34221, US |
Mail Address: | THE BRADENTON YACHT CLUB, 4307 SNEAD ISLAND ROAD, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kennedy Chris | Director | 10216 Spoonbill Road East, BRADENTON, FL, 34209 |
STEPHENSON JAMES | Director | 4317 PINFISH LANE, PALMETTO, FL, 34221 |
BLENKER HARRY | Vice President | 4212 Pinfish Lane, Palmetto, FL, 34221 |
Grimes Kyle | President | 1023 Manatee Avenue West, BRADENTON, FL, 34205 |
KENNEDY JOE | Director | 1529 43rd Ave. Dr. West, Palmetto, FL, 34221 |
Joule Jason | Secretary | THE BRADENTON YACHT CLUB, PALMETTO, FL, 34221 |
GRIMES HAWKINS GLADFELTER & GALVANO, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-22 | THE BRADENTON YACHT CLUB, 4307 SNEAD ISLAND ROAD, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Grimes Hawkins Gladfelter & Galvano, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1023 Manatee Avenue West, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-15 | THE BRADENTON YACHT CLUB, 4307 SNEAD ISLAND ROAD, PALMETTO, FL 34221 | - |
AMENDMENT | 1988-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-05-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State