Entity Name: | GREAT BAY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2003 (22 years ago) |
Branch of: | GREAT BAY HOMES, INC., NEW YORK (Company Number 2769419) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F03000001583 |
FEI/EIN Number | 020626043 |
Address: | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984 |
Mail Address: | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984 |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BERKMAN CHRISTOPHER | Agent | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
O'CONNOR THOMAS M | Chairman | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
Name | Role | Address |
---|---|---|
O'CONNOR THOMAS M | Secretary | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
TASSA JOSEPH | Secretary | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
Name | Role | Address |
---|---|---|
O'CONNOR THOMAS M | Treasurer | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
Name | Role | Address |
---|---|---|
MARTIN DAVID | Vice Chairman | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
Name | Role | Address |
---|---|---|
MARTIN DAVID | President | 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768 |
Name | Role | Address |
---|---|---|
MARTIN JOHN | Director | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-03 | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-03 | 1946 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 | No data |
CANCEL ADM DISS/REV | 2004-10-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900014740 | LAPSED | 562006CA000023 | CIR CRT OF ST LUCIE CTY | 2007-02-22 | 2012-09-27 | $18641.70 | M. DAUGHERTY PLASTERING, INC., 2105 WINDING CREEK LANE, FORT PIERCE, FL 34981 |
J07900004165 | LAPSED | CA 06-0870 MB | PALM BEACH CTY CIR CIV | 2006-08-09 | 2012-03-19 | $16803.11 | GOLDMARK HOLDINGS,INC.FKA CONSTRUCTION SERVICES AND, CONSULTANTS, INC., 2201 WEST ATLANTIC AVE, DELRAY BEACH, FL 33445 |
Name | Date |
---|---|
Off/Dir Resignation | 2006-10-17 |
Reg. Agent Resignation | 2006-10-17 |
ANNUAL REPORT | 2005-01-03 |
REINSTATEMENT | 2004-10-11 |
Foreign Profit | 2003-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State