Search icon

BOCILLA ISLAND SEAPORT, INC. - Florida Company Profile

Company Details

Entity Name: BOCILLA ISLAND SEAPORT, 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: 28 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 2017 (8 years ago)
Document Number: F97000003938
FEI/EIN Number 593463171

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

Address: 800 S OSPREY AVE, BLDG B, SARASOTA, FL, 34236, US
Mail Address: SUPLEE & SHEA, 800 S OSPREY AVE, BLDG B, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gunther Robert President 800 S OSPREY AVE, SARASOTA, FL, 34236
Gunther Jayne C Vice President 800 S OSPREY AVE, SARASOTA, FL, 34236
GUNTHER ROBERT C Agent 1160 CASEY KEY RD NORTH, OSPREY, FL, 34228

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-08-17 BOCILLA ISLAND SEAPORT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1160 CASEY KEY RD NORTH, OSPREY, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 800 S OSPREY AVE, BLDG B, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-01-12 800 S OSPREY AVE, BLDG B, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2002-05-28 GUNTHER, ROBERT C -
REINSTATEMENT 1999-01-14 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
Name Change 2017-08-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State