Entity Name: | FLORIDA PORTS COUNCIL, 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: | 17 Jan 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 1992 (33 years ago) |
Document Number: | 731635 |
FEI/EIN Number |
592749829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 E. JEFFERSON ST, TALLAHASSEE, FL, 32301, US |
Mail Address: | 502 E. JEFFERSON ST, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buqueras Carlos | Chairman | 300 Tampa Bay Way, Palmetto, FL, 34221 |
Webb Hydi | Vice Chairman | 1015 North America Way, Miami, FL, 33132 |
Wirth David | Secretary | 250 Eighth Avenue, S.E., St. Petersburg, FL, 33701 |
Rubin Michael | Agent | 502 E. JEFFERSON ST, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Rubin, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-23 | 502 E. JEFFERSON ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2003-01-23 | 502 E. JEFFERSON ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-23 | 502 E. JEFFERSON ST, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 1992-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1990-03-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State