Search icon

ANNA MARIA ISLAND TURTLE WATCH, INC.

Company Details

Entity Name: ANNA MARIA ISLAND TURTLE WATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Oct 1997 (27 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 30 Jul 2024 (6 months ago)
Document Number: N97000006157
FEI/EIN Number 650789979
Address: 5386 Gulf Drive, #106, Holmes Beach, FL, 34217, US
Mail Address: P.O. Box 1114, Holmes Beach, FL, 34218, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Mazzarella Kristen Agent 2763 Nancy Street, Sarasota, FL, 34237

Director

Name Role Address
BASILIUS DEBBIE Director 315 58TH ST, HOLMES BEACH, FL, 34217
Clark Paula Director 4841 9th Ave East, Bradenton, FL, 34208
Mazzarella Kristen Director 2763 Nancy Street, Sarasota, FL, 34237
Riskay Monica Director 615 49th St W, Bradenton, FL, 34209
Callahan Christine Director 111 24th Street W, Bradenton, FL, 34205

Treasurer

Name Role Address
GOODSPEED Joy Treasurer 2702 Nancy Street, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2024-07-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 5386 Gulf Drive, #106, Holmes Beach, FL 34217 No data
REGISTERED AGENT NAME CHANGED 2024-02-08 Mazzarella, Kristen No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2763 Nancy Street, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2024-02-01 5386 Gulf Drive, #106, Holmes Beach, FL 34217 No data
REINSTATEMENT 2011-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
Restated Articles 2024-07-30
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State