Entity Name: | ADMIRALTY HOUSE, 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: | 25 May 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 May 2002 (23 years ago) |
Document Number: | 723510 |
FEI/EIN Number |
591584423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 SEAVIEW COURT, MARCO ISLAND, FL, 34145, US |
Mail Address: | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brooks Robert | President | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
NAIL DEBORAH | Vice President | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Fitzsimmons Laura | Treasurer | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Marzano Janet | Secretary | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
SCHAFKE HAROLD | Director | 815 Bald Eagle Drive, Marco Island, FL, 34145 |
Dowling Kimberly | Director | 815 Bald Eagle Drive, Marco Island, FL, 34145 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-28 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-28 | 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 140 SEAVIEW COURT, MARCO ISLAND, FL 34145 | - |
AMENDED AND RESTATEDARTICLES | 2002-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-11 | 140 SEAVIEW COURT, MARCO ISLAND, FL 34145 | - |
AMENDMENT | 1993-03-05 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-06-28 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State