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 |
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 |
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 | - | - |
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