Search icon

CROSTHWAIT MEMORIAL TOURNAMENT INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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