Search icon

HAVEN (NEW JERSEY) INC. - Florida Company Profile

Company Details

Entity Name: HAVEN (NEW JERSEY) 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: 02 Apr 1993 (32 years ago)
Document Number: F93000001655
FEI/EIN Number 223086627

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

Address: 197 EIGHTH STREET, STE 800, CHARLESTOWN, MA, 02129, US
Mail Address: 197 EIGHTH STREET, STE 800, CHARLESTOWN, MA, 02129, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CANNON THOMAS J President 400 S. Pointe Drive, Miami Beach, FL, 33139
CANNON THOMAS J Chairman 400 S. Pointe Drive, Miami Beach, FL, 33139
CANNON THOMAS J Director 400 S. Pointe Drive, Miami Beach, FL, 33139
CANNON THOMAS J Vice President 400 S. Pointe Drive, Miami Beach, FL, 33139
CANNON THOMAS J Secretary 400 S. Pointe Drive, Miami Beach, FL, 33139
CANNON THOMAS J Treasurer 400 S. Pointe Drive, Miami Beach, FL, 33139
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-04-07 197 EIGHTH STREET, STE 800, CHARLESTOWN, MA 02129 -
CHANGE OF MAILING ADDRESS 2001-04-07 197 EIGHTH STREET, STE 800, CHARLESTOWN, MA 02129 -
REGISTERED AGENT NAME CHANGED 1994-02-23 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-02-23 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State