Search icon

BABSEACLE INC - Florida Company Profile

Company Details

Entity Name: BABSEACLE 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: 22 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: N10000002898
FEI/EIN Number 275051293

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

Address: 6949 Balboa Island Ct, Delray Beach, FL, 33446, US
Mail Address: 2 Sandy Hollow Lane, port washington, NY, 11050, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASKY BRUCE A Director 16 Soi 6 Tanon Suan Dok, Chiang Mai, Ch, 50200
MORRISH WENDY J President 16 Soi 6 Tanon Suan Dok, Chiang Mai, 50100
MARTINEZ MANUEL Officer 26 Purdue Road, GLEN COVE, NY, 11542
WALSH CHRISTOPHER Director 13 JETTY LANE, MARYIBRNONG, VI, 3032
MIN FOO Y Director 10 COLLYER QUAY, SINGAPORE, SI, 04931
Thompson Nicholas ADr. Director 121-123 Yarra St, MELBOURNE, 3067
GERARD SUZANNE L Agent 6949 Balboa Island Ct, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-11-29 BABSEACLE INC -
CHANGE OF MAILING ADDRESS 2020-08-06 6949 Balboa Island Ct, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 6949 Balboa Island Ct, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 6949 Balboa Island Ct, Delray Beach, FL 33446 -
AMENDMENT 2015-12-07 - -
AMENDMENT 2013-03-18 - -
REGISTERED AGENT NAME CHANGED 2013-03-18 GERARD, SUZANNE L -
AMENDMENT 2013-02-01 - -
AMENDMENT 2012-08-13 - -
AMENDMENT 2011-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
Name Change 2021-11-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State