Entity Name: | PENTUCKET MOTOR LODGES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 15 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2015 (9 years ago) |
Document Number: | F14000003897 |
FEI/EIN Number |
042378636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4562 GLENEAGLES DR, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 60 BAILEY BLVD, HAVERHILL, MA, 01830, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BLINN BRIAN P | Director | 4562 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
BLINN BRIAN P | President | 4562 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
BLINN BRIAN P | Secretary | 4562 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
BLINN BRIAN P | Treasurer | 4562 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
HAFT STUART JEsq. | Agent | 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-01 | 4562 GLENEAGLES DR, BOYNTON BEACH, FL 33436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 4562 GLENEAGLES DR, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | HAFT, STUART J, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 340 ROYAL POINCIANA WAY, SUITE 321, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 4562 GLENEAGLES DR, BOYNTON BEACH, FL 33436 | - |
REINSTATEMENT | 2015-11-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State