Search icon

TAMPA BAY CATAMARAN SAILORS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY CATAMARAN SAILORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

TAMPA BAY CATAMARAN SAILORS, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 17 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N96000006404
FEI/EIN Number 59-3415030

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

Address: 1156 Angle Rd, Dunedin, FL 34698
Mail Address: 1156 Angle Rd, Dunedin, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTESON, JON Agent 1156 Angle Rd, Dunedin, FL 34698
CATLEY, MICHAEL President PO BOX 1092, CRYSTAL BEACH, FL 34681
SROFE, RYAN Vice President 6316 HILLSIDE AVE, SEMINOLE, FL 33772
MATTESON, JON Treasurer 1050 SEDEEVA ST, CLEARWATER, FL 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 1156 Angle Rd, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2018-05-30 1156 Angle Rd, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 1156 Angle Rd, Dunedin, FL 34698 -
REINSTATEMENT 2014-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-21 MATTESON, JON -

Documents

Name Date
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State