Entity Name: | SANDSKIPPER CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (13 years ago) |
Document Number: | M33059 |
FEI/EIN Number | 59-2695143 |
Address: | 4000 CRANDON BLVD, SLIP C-10, KEY BISCAYNE, FL 33129 |
Mail Address: | 17203 SW 79 Place, Palmetto Bay, FL 33157 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dieterle, Quinton L | Agent | 17203 SW 79 Place, Palmetto Bay, FL 33157 |
Name | Role | Address |
---|---|---|
DIETERLE, QUINTON | President | 17203 SW 79TH PLACE, MIAMI, FL 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-10 | 4000 CRANDON BLVD, SLIP C-10, KEY BISCAYNE, FL 33129 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-10 | Dieterle, Quinton L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 17203 SW 79 Place, Palmetto Bay, FL 33157 | No data |
REINSTATEMENT | 2011-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-14 | 4000 CRANDON BLVD, SLIP C-10, KEY BISCAYNE, FL 33129 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State