Entity Name: | JA-MAR TRAVEL PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Oct 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Dec 2008 (16 years ago) |
Document Number: | 642953 |
FEI/EIN Number | 59-1944740 |
Address: | 11203 US 19, PORT RICHEY, FL 34668 |
Mail Address: | 11203 US 19, PORT RICHEY, FL 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, CALEB J, President | Agent | 6650 SAN MARCO, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
MILLER, SHARON | Sd | 8836 CESSNA DR, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
MILLER, CALEB | President | 6650 San marco dr, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
MILLER, CALEB | Director | 6650 San marco dr, PORT RICHEY, FL 34668 |
Miller, logan | Director | 8836 cessna dr, new port richey, FL 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-24 | MILLER, CALEB J, President | No data |
AMENDMENT | 2008-12-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-05 | 6650 SAN MARCO, PORT RICHEY, FL 34668 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-03 | 11203 US 19, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 1991-04-03 | 11203 US 19, PORT RICHEY, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State