Search icon

WAYPOINTS FLORIDA, INC.

Company Details

Entity Name: WAYPOINTS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 1973 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2024 (4 months ago)
Document Number: 439129
FEI/EIN Number 59-1545367
Address: 200 Beach Drive NE, #4, St. Petersburg, FL 33701
Mail Address: 312 THIRD ST, #102, ANNAPOLIS, MD 21403
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Palmer, Kirstie Agent 200 Beach Drive NE, #4, ST. PETERSBURG, FL 33701

PRESIDENT

Name Role Address
PALMER, KIRSTIE PRESIDENT 200 Beach Drive NE, #4 St. Petersburg, FL 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146838 WAYPOINTS FLORIDA ACTIVE 2021-11-02 2026-12-31 No data 501 5TH AVENUE NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-10-07 WAYPOINTS FLORIDA, INC. No data
CHANGE OF MAILING ADDRESS 2024-02-14 200 Beach Drive NE, #4, St. Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 200 Beach Drive NE, #4, ST. PETERSBURG, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 Palmer, Kirstie No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 200 Beach Drive NE, #4, St. Petersburg, FL 33701 No data
NAME CHANGE AMENDMENT 2001-09-05 SAILING FLORIDA CHARTERS & SAILING SCHOOL, INC. No data
NAME CHANGE AMENDMENT 2000-08-01 SAILINGFLORIDA.COM INC. No data
NAME CHANGE AMENDMENT 1997-03-19 VINOY CHARTERS AND SAILING SCHOOL, INC. No data

Documents

Name Date
Name Change 2024-10-07
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State