Entity Name: | SEAWARD RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Feb 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 1989 (36 years ago) |
Document Number: | K64975 |
FEI/EIN Number | 04-2808096 |
Address: | % HUGHES, SNELL & CO., P.A., 1470 ROYAL PALM SQUARE BLVD., FORT MYERS, FL 33919 |
Mail Address: | P.O. BOX 218 11 HOLLETT STREET, NORTH SCITUATE, MA 02060 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HF REGISTERED AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
Waters, Bruce | President | 44 Berrill Farms Ln, Hanover, NH 33919 |
Name | Role | Address |
---|---|---|
Waters, Bruce | Director | 44 Berrill Farms Ln, Hanover, NH 33919 |
Waters, Marion | Director | 44 Berrill Farms Ln, Hanover, NH 03755 |
Gregg, Elizabeth | Director | 78 Goose Cove Ln, Woolwich, ME 04579 |
HEIDENREICH,THEODORE III | Director | P.O. Box 497, New Harbor, ME 04554 |
Name | Role | Address |
---|---|---|
Gregg, Michael | Secretary | 78 Goose Cove Ln, Woolwich, ME 04579 |
Name | Role | Address |
---|---|---|
Gregg, Michael | Treasurer | 78 Goose Cove Ln, Woolwich, ME 04579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-14 | % HUGHES, SNELL & CO., P.A., 1470 ROYAL PALM SQUARE BLVD., FORT MYERS, FL 33919 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-14 | HF Registered Agents, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-14 | 1715 Monroe Street, Fort Myers, FL 33901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | % HUGHES, SNELL & CO., P.A., 1470 ROYAL PALM SQUARE BLVD., FORT MYERS, FL 33919 | No data |
EVENT CONVERTED TO NOTES | 1989-02-27 | No data | No data |
AMENDMENT | 1989-02-27 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-14 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State