Entity Name: | DAYMARK ENERGY ADVISORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Mar 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Nov 2015 (9 years ago) |
Document Number: | F15000001099 |
FEI/EIN Number | 04-3577380 |
Address: | 370 Main Street, Suite 325, Worcester, MA, 01608, US |
Mail Address: | 370 Main Street, Suite 325, Worcester, MA, 01608, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Montalvo Marc D | President | 370 Main Street, Suite 325, Worcester, MA, 01608 |
Name | Role | Address |
---|---|---|
Salgo Harvey | Director | 370 Main Street, Suite 325, Worcester, MA, 01608 |
Lawe Stephen D | Director | PO Box 158, Etna, NH, 03750 |
Name | Role | Address |
---|---|---|
Smith Douglas A | Secretary | 370 Main Street, Suite 325, Worcester, MA, 01608 |
Name | Role | Address |
---|---|---|
Smith Douglas A | Treasurer | 370 Main Street, Suite 325, Worcester, MA, 01608 |
Name | Role | Address |
---|---|---|
Athas John G | Vice President | 370 Main Street, Suite 325, Worcester, MA, 01608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 370 Main Street, Suite 325, Worcester, MA 01608 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 370 Main Street, Suite 325, Worcester, MA 01608 | No data |
NAME CHANGE AMENDMENT | 2015-11-04 | DAYMARK ENERGY ADVISORS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-29 |
Name Change | 2015-11-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State