Search icon

MANATEE SAIL & POWER SQUADRON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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