Search icon

PENTUCKET MOTOR LODGES INC

Company Details

Entity Name: PENTUCKET MOTOR LODGES INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2015 (9 years ago)
Document Number: F14000003897
FEI/EIN Number 042378636
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

Agent

Name Role Address
HAFT STUART JEsq. Agent 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480

Director

Name Role Address
BLINN BRIAN P Director 4562 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

President

Name Role Address
BLINN BRIAN P President 4562 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
BLINN BRIAN P Secretary 4562 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
BLINN BRIAN P Treasurer 4562 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 4562 GLENEAGLES DR, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2019-02-21 HAFT, STUART J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 340 ROYAL POINCIANA WAY, SUITE 321, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2016-02-29 4562 GLENEAGLES DR, BOYNTON BEACH, FL 33436 No data
REINSTATEMENT 2015-11-10 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
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
REINSTATEMENT 2015-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State