Search icon

STANTON ROWING FOUNDATION, INC.

Company Details

Entity Name: STANTON ROWING FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Aug 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2018 (6 years ago)
Document Number: N39988
FEI/EIN Number 59-3007855
Address: 645 CESERY BOULEVARD, JACKSONVILLE, FL 32211
Mail Address: 645 CESERY BOULEVARD, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ELEVATED CPA, LLC Agent

President

Name Role Address
Bauer, Galen President 76 Laura St, 1701 Jacksonville, FL 32202

Vice President

Name Role Address
Benefield, Tommie D, III Vice President 1409 Kingsley Avenue, 4C Orange Park, FL 32073

Treasurer

Name Role Address
Papock, Melissa Treasurer 116 Hidden Cove Lane, Ponte Vedra Beach, FL 32082

Director

Name Role Address
Bales, Davis C, III Director 10550 Baymeadows Rd, 317 Jacksonville, FL 32256

Secretary

Name Role Address
Whitin, David Secretary 1444 Cedar Branch Ct, Fleming Island, FL 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131346 FIRST COAST ROWING CLUB ACTIVE 2017-12-01 2027-12-31 No data 645 CESERY BLVD., JACKSONVILLE, FL, 32211
G16000009837 SPB ROWING EXPIRED 2016-01-27 2021-12-31 No data 645 CESERY BOULEVARD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Elevated CPA, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1468 Plainfield Ave, Orange Park, FL 32073 No data
AMENDMENT 2018-08-16 No data No data
AMENDMENT 2017-09-05 No data No data
AMENDMENT 2017-07-31 No data No data
CHANGE OF MAILING ADDRESS 2016-01-26 645 CESERY BOULEVARD, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-19 645 CESERY BOULEVARD, JACKSONVILLE, FL 32211 No data
REINSTATEMENT 2001-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-07-02
Amendment 2018-08-16
ANNUAL REPORT 2018-01-25
Amendment 2017-09-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State