JOLLY ROGER MARINA OF CLEWISTON, INC. - Florida Company Profile

Entity Name: | JOLLY ROGER MARINA OF CLEWISTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 May 2020 (5 years ago) |
Document Number: | H56067 |
FEI/EIN Number | 592529006 |
Address: | 1095 E. SUGARLAND HIGHWAY, SUITE 300, CLEWISTON, FL, 33440, US |
Mail Address: | 1095 E. SUGARLAND HIGHWAY, SUITE 300, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
City: | Clewiston |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS BRETT R | President | 606 AVENIDA DEL RIO, CLEWISTON, FL, 33440 |
WILLIAMS BRETT R | Treasurer | 606 AVENIDA DEL RIO, CLEWISTON, FL, 33440 |
WILLIAMS KIMBERLY S | Vice President | 606 W AVENIDA RIO, CLEWISTON, FL, 33440 |
Amy L. Swindle, C.P.A. | Agent | 606 W SUGARLAND HIGHWAY, CLEWISTON,, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-05-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | Amy L. Swindle, C.P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 606 W SUGARLAND HIGHWAY, CLEWISTON,, FL 33440 | - |
REINSTATEMENT | 2010-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-18 | 1095 E. SUGARLAND HIGHWAY, SUITE 300, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 1991-03-18 | 1095 E. SUGARLAND HIGHWAY, SUITE 300, CLEWISTON, FL 33440 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-12 |
Off/Dir Resignation | 2020-05-26 |
Amendment | 2020-05-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-16 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State