Entity Name: | AMELIA CRUIZERS, 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: | 21 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2011 (13 years ago) |
Document Number: | N05000003919 |
FEI/EIN Number |
202607982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 86175 COURTNEY ISLES WAY, YULEE, FL, 32097, US |
Mail Address: | 86175 COURTNEY ISLES WAY, YULEE, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSER SCOTT | Vice President | 1841 OCEAN VILLAGE PL, AMELIA ISLAND, FL, 32034 |
CRAVEN LORI | Treasurer | 86175 COURTNEY ISLES WAY, YULEE, FL, 32097 |
FREUND GENE | President | 1120-B NATURES WALK DRIVE, FERNANDINA BEACH, FL, 32034 |
DUNMONN David | Secretary | 95303 SNAPDRAGON DR, FERNANDINA BEACH, FL, 32034 |
KIEFFER ROLAND | Director | 2922 BREAKERS DRIVE, FERNANDINA BEACH, FL, 32034 |
Sedwick Gator | Director | 700 Thrift St., Kingsland, GA, 31548 |
CRAVEN LORI | Agent | 86175 COURTNEY ISLES WAY, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 86175 COURTNEY ISLES WAY, APT 1208, YULEE, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 86175 COURTNEY ISLES WAY, APT 1208, YULEE, FL 32097 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-11 | CRAVEN, LORI | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 86175 COURTNEY ISLES WAY, APT 1208, YULEE, FL 32097 | - |
REINSTATEMENT | 2011-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2006-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-09 |
AMENDED ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State