Search icon

PORT SALERNO COMMERCIAL FISHING DOCK AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: PORT SALERNO COMMERCIAL FISHING DOCK AUTHORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 25 Oct 2001 (23 years ago)
Document Number: N01000007649
FEI/EIN Number 651154308

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

Address: 3100 SE ST. LUCIE BLVD, STUART, FL, 34997
Mail Address: P.O. BOX 567, PORT SALERNO, FL, 34992
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haluska Thomas President 4085 SE Westfield Street, STUART, FL, 34997
Haluska Thomas Director 4085 SE Westfield Street, STUART, FL, 34997
BOOK BRUCE Vice President PO Box 567, Port Salerno, FL, 34992
BOOK BRUCE Director PO Box 567, Port Salerno, FL, 34992
LEE CHAD B Secretary P.O. BOX 567, PORT SALERNO, FL, 34994
LEE CHAD B Director P.O. BOX 567, PORT SALERNO, FL, 34994
STEPHEN ENGLISH J Treasurer 5022 SE KINGFISH AVE, STUART, FL, 34997
STEPHEN ENGLISH J Director 5022 SE KINGFISH AVE, STUART, FL, 34997
Olsen Edward B Exec P.O. BOX 567, PORT SALERNO, FL, 34994
FOSTER JOANNE M Agent 55 EAST OCEAN BLVD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-23 FOSTER, JOANNE M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 55 EAST OCEAN BLVD., STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 3100 SE ST. LUCIE BLVD, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2010-03-26 3100 SE ST. LUCIE BLVD, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State