Search icon

MARINE EDUCATION INITIATIVE, INC.

Company Details

Entity Name: MARINE EDUCATION INITIATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: N11000010680
FEI/EIN Number 453862555
Address: 755 NW 17th Ave, Delray Beach, FL, 33445, US
Mail Address: Marine Education Initiative, 755 NW 17th Ave, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
METROPULOS NICHOLAS C Agent Marine Education Initiative, Delray Beach, FL, 33445

President

Name Role Address
METROPULOS LUCAS T President Marine Education Initiative, Delray Beach, FL, 33445

Treasurer

Name Role Address
McKay Matthew Treasurer 2108 NE 45th Street, Fort Lauderdale, FL, 33308

Vice President

Name Role Address
Pellerano Juan Vice President 721 NE 38th St, Boca Raton, FL, 33431

Chief Executive Officer

Name Role Address
Metropulos Nicholas C Chief Executive Officer Marine Education Initiative, Delray Beach, FL, 33445

Secretary

Name Role Address
Papera Tyler Secretary 3030 N Ocean Blvd., Gulfstream, FL, 33483

Boar

Name Role Address
Pursel Matthew T Boar 22918 SW 56th Ave, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021094 HYPERLOCAL FARMS ACTIVE 2023-02-13 2028-12-31 No data 755 NW 17TH AVE, SUITE 101, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 755 NW 17th Ave, Suite 101, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2023-01-18 755 NW 17th Ave, Suite 101, Delray Beach, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 Marine Education Initiative, 755 NW 17th Ave, Suite 101, Delray Beach, FL 33445 No data
NAME CHANGE AMENDMENT 2019-10-31 MARINE EDUCATION INITIATIVE, INC. No data
REGISTERED AGENT NAME CHANGED 2018-03-10 METROPULOS, NICHOLAS C No data
AMENDED AND RESTATEDARTICLES 2017-10-10 No data No data
AMENDMENT 2012-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-03
Name Change 2019-10-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
Amended and Restated Articles 2017-10-10
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State