Search icon

PORT DE MER, INC.

Company Details

Entity Name: PORT DE MER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Oct 1972 (52 years ago)
Document Number: 724494
FEI/EIN Number 59-1590573
Address: 1236 HILLSBORO MILE, HILLSBORO BEACH, FL 33062-1324
Mail Address: 1236 HILLSBORO MILE, HILLSBORO BEACH, FL 33062-1324
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye Bender Rembaum, P.L. Attorneys At Law Agent 1200 Park Central Blvd. South, Pompano Beach, FL 33064

President

Name Role Address
Osman, Teresa President 1236 HILLSBORO MILE, HILLS BORO BEACH, FL 33062

Vice President

Name Role Address
Infosino, David Vice President 1236 HILLSBORO MILE, HILLSBORO BEACH, FL 33062

PRESIDENT

Name Role Address
Infosino, David PRESIDENT 1236 HILLSBORO MILE, HILLSBORO BEACH, FL 33062

Treasurer

Name Role Address
De Braga, Joe Treasurer 1236 HILLSBORO MILE, HILLSBORO BEACH, FL 33062-1324

Secretary

Name Role Address
Waring, Melissa Secretary 1236 HILLSBORO MILE, HILLSBORO BEACH, FL 33062

DIRECTOR

Name Role Address
Arnold, Mary DIRECTOR 1236 HILLSBORO MILE, HILLSBORO BEACH, FL 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-13 Kaye Bender Rembaum, P.L. Attorneys At Law No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 1200 Park Central Blvd. South, Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 1236 HILLSBORO MILE, HILLSBORO BEACH, FL 33062-1324 No data
CHANGE OF MAILING ADDRESS 2013-01-23 1236 HILLSBORO MILE, HILLSBORO BEACH, FL 33062-1324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State