Search icon

HUBBS FLORIDA OCEAN FUND, INC.

Company Details

Entity Name: HUBBS FLORIDA OCEAN FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Dec 2003 (21 years ago)
Document Number: N04000000168
FEI/EIN Number 861100953
Address: 4020 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951
Mail Address: 2595 INGRAHAM ST, SAN DIEGO, CA, 92109
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
EBLE JEFF Agent 4020 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951

President

Name Role Address
KENT DON President 2595 INGRAHAM ST, SAN DIEGO, CA, 92109

Officer

Name Role Address
SMITH BETHANY Officer 2595 INGRAHAM ST., SAN DIEGO, FL, 92109

Chairman

Name Role Address
SANSOM JERRY Chairman 4020 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951

Ms

Name Role Address
Thompson Laurilee Ms 4020 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951

Dr

Name Role Address
Dold Chris Dr 4020 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 EBLE, JEFF No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 4020 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL 32951 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 4020 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2009-02-17 4020 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL 32951 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State