Entity Name: | MANATEE SAIL & POWER SQUADRON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2001 (23 years ago) |
Document Number: | N97000006615 |
FEI/EIN Number |
91-1864634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15917 Cape Coral Dr, Wimauma, FL, 33598, US |
Mail Address: | 15917 Cape Coral Dr, Wimauma, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mertz Thomas WTreasur | Treasurer | 15917 Cape Coral Dr, Wimauma, FL, 33598 |
Beverage Larry CSecreta | Secretary | 204 Americas Cup Blvd, Bradenton, FL, 34208 |
Silvay Michael Command | Comm | 3826 158 th Ave, Parrish, FL, 34219 |
Agruso Susan Treasur | Educ | 567 Fore Dr, Bradenton, FL, 34208 |
Pickhardt Deborah Admin. | Admi | 4329 14th Street Circle West, Palmetto, FL, 34221 |
Mertz Thomas W | Agent | 15917 Cape Coral Dr, Wimauma, FL, 33598 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000074134 | AMERICA'S BOATING CLUB OF THE CITY OF BRADENTON AND MANATEE COUNTY | ACTIVE | 2018-07-05 | 2028-12-31 | - | THOMAS W MERTZ, TREASURER, 15917 CAPE CORAL DR, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 15917 Cape Coral Dr, Wimauma, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 15917 Cape Coral Dr, Wimauma, FL 33598 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 15917 Cape Coral Dr, Wimauma, FL 33598 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | Mertz, Thomas W. | - |
REINSTATEMENT | 2001-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State