Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MARTIN COUNTY SPORTSMEN'S ASSOCIATION, INC.
Filing Information
743767
59-1896620
08/01/1978
FL
ACTIVE
AMENDMENT
01/02/2007
NONE
Principal Address
Changed: 05/22/2001
8415 SW BUSCH ST
PALM CITY, FL 34990
PALM CITY, FL 34990
Changed: 05/22/2001
Mailing Address
Changed: 02/28/1997
P.O. BOX 1306
STUART, FL 34995-1306
STUART, FL 34995-1306
Changed: 02/28/1997
Registered Agent Name & Address
Morris, Robert
Name Changed: 04/04/2018
Address Changed: 04/04/2018
1782 SW Effland Ave.
Port St. Lucie, FL 33953
Port St. Lucie, FL 33953
Name Changed: 04/04/2018
Address Changed: 04/04/2018
Officer/Director Detail
Name & Address
Title Director
Morris, Robert
Title DIRECTOR
Glass, Wilbur
Title TREASURER
Sorel, John D
Title VP
Fischer, David
Title DIRECTOR
Yelland, James
Title DIRECTOR
Arlotta, Christopher
Title President
Chianese, Neal
Title Director
Hanson, Chase
Title Secretary
Lawson, James
Title Director
Morris, Robert
1782 SW Effland Ave.
Port St. Lucie, FL 34953
Port St. Lucie, FL 34953
Title DIRECTOR
Glass, Wilbur
1531 SE Berkshire Blvd.
Port St Lucie, FL 34952
Port St Lucie, FL 34952
Title TREASURER
Sorel, John D
1680 SE Lake Legacy Way
Stuart, FL 34997
Stuart, FL 34997
Title VP
Fischer, David
2073 SE Washington St.
Stuart, FL 34997
Stuart, FL 34997
Title DIRECTOR
Yelland, James
4747 NW Winter Oak Court
Jensen Beach, FL 34957
Jensen Beach, FL 34957
Title DIRECTOR
Arlotta, Christopher
600 S Dixie Hwy
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title President
Chianese, Neal
9639 Landings Dr
Port St Lucie, FL 34986
Port St Lucie, FL 34986
Title Director
Hanson, Chase
1243 Tangelo Ave
West Palm Beach, FL 33406
West Palm Beach, FL 33406
Title Secretary
Lawson, James
2047 SW Bambi Terrace
Stuart, FL 34997
Stuart, FL 34997
Annual Reports
Report Year | Filed Date |
2022 | 02/07/2022 |
2023 | 01/22/2023 |
2024 | 01/31/2024 |
Document Images