Search icon

NATIONAL WEEK OF THE OCEAN, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL WEEK OF THE OCEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 1981 (43 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 758263
FEI/EIN Number 592169638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 516 BONTONA AVENUE, FT. LAUDERDALE, FL, 33301, US
Mail Address: P.O. BOX 179, FORT LAUDERDALE, FL, 33302, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORSON CELESTE Director 2800 NE 9TH STREET, POMPANO BEACH, FL, 33062
Hancock Dane R President 516 BONTONA AVENUE, FT. LAUDERDALE, FL, 33301
HAMMOND PAUL S Director 6185 WOODBURY ROAD, BOCA RATON, FL, 33433
MCCALLUM SANDRA Director 540 NW 75TH AVENUE, PLANTATION, FL, 33317
HANCOCK Dane R Agent 516 BONTONA AVENUE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 HANCOCK, Dane R -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 516 BONTONA AVENUE, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2009-02-04 516 BONTONA AVENUE, FT. LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 1991-07-25 NATIONAL WEEK OF THE OCEAN, INC. -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State