Search icon

BLUE WAVE SWIM TEAM, INC. - Florida Company Profile

Company Details

Entity Name: BLUE WAVE SWIM TEAM, 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: 01 Feb 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N96000000559
FEI/EIN Number 593527380

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

Address: 405 BEVERLY BLVD, BRANDON, FL, 33511
Mail Address: 405 BEVERLY BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS PETER President 14320 DIPLOMAT DRIVE, TAMPA, FL, 33613
BANKS PETER Director 14320 DIPLOMAT DRIVE, TAMPA, FL, 33613
CARROLL RICHARD Vice President 3902 AYALWOOD COURT, VALRICO, FL, 33594
CARROLL RICHARD Director 3902 AYALWOOD COURT, VALRICO, FL, 33594
FABRY JAN Treasurer 3516 AUTUMN GLEN DRIVE, VALRICO, FL, 33594
FABRY JAN Director 3516 AUTUMN GLEN DRIVE, VALRICO, FL, 33594
CARROLL MARY BETH Director 3902 RYALWOOD COURT, VALRICO, FL, 33594
CARROLL MARY BETH Secretary 3902 RYALWOOD COURT, VALRICO, FL, 33594
CONNETT STEPHEN G Agent 111 E. MASON STREET, BRANDON, FL, 33511
BRUCE E MARRINER Director 405 BEVERLY BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-05-25 - -
REGISTERED AGENT NAME CHANGED 1999-03-17 CONNETT, STEPHEN G -
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 111 E. MASON STREET, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 405 BEVERLY BLVD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1998-05-08 405 BEVERLY BLVD, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2000-05-24
Amendment 1999-05-25
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-06-18
DOCUMENTS PRIOR TO 1997 1996-02-01

Date of last update: 03 Jun 2025

Sources: Florida Department of State