Search icon

PORT MANATEE TENANT'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT MANATEE TENANT'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N47125
FEI/EIN Number 650320981

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

Address: C/O LAFARGE FLORIDA, 304 NATIONAL ST, PALMETTO, FL, 34221, US
Mail Address: C/O LAFARGE FLORIDA, 304 NATIONAL ST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMPLE MARK Director 475 N DOCK ST, PALMETTO, FL
EDENFIELD L. EUGENE Director 13250 EASTERN AVE, PALMETTO, FL
GUILIANI BRIAN President 200 DEL MONTER WAY, PALMETTO, FL, 34221
GUILIANI BRIAN Director 200 DEL MONTER WAY, PALMETTO, FL, 34221
RYAN NICHOLAS E. J Agent 304 NATIONAL ST, PALMETTO, FL, 34221
RYAN, NICHOLAS E. JR Director 304 NATIONAL ST/PT MANATEE, PALMETTO, FL
RYAN, NICHOLAS E. JR Treasurer 304 NATIONAL ST/PT MANATEE, PALMETTO, FL
STANSBERRY DONNA Secretary P.O. BOX 338 NA, BRADENTON, FL
STANSBERRY DONNA Director P.O. BOX 338 NA, BRADENTON, FL
SCOTT ODELL Director 2114 PINEY POINT RD, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 C/O LAFARGE FLORIDA, 304 NATIONAL ST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 1998-05-14 C/O LAFARGE FLORIDA, 304 NATIONAL ST, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 1998-05-14 RYAN, NICHOLAS E. J -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 304 NATIONAL ST, STE 2900, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State