Search icon

HALIFAX MARINA ASSOCIATION, INC.

Company Details

Entity Name: HALIFAX MARINA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: N15000006051
FEI/EIN Number NOT APPLICABLE
Address: 18 East 50th Street, Floor 3, New York, NY, 10022, US
Mail Address: 18 East 50th Street, Floor 3, New York, NY, 10022, US
Place of Formation: FLORIDA

Agent

Name Role Address
Armour Alan III Agent 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410

President

Name Role Address
Manocherian Jonathan President 18 East 50th Street, New York, NY, 10022

Vice President

Name Role Address
Yassky Charles Vice President 18 East 50th Street, New York, NY, 10022

Secretary

Name Role Address
Babayan Aris Secretary 18 East 50th Street, New York, NY, 10022

Treasurer

Name Role Address
Babayan Aris Treasurer 18 East 50th Street, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 18 East 50th Street, Floor 3, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2023-01-28 18 East 50th Street, Floor 3, New York, NY 10022 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-21 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2018-11-21 Armour, Alan I , II No data
REINSTATEMENT 2016-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDED AND RESTATEDARTICLES 2015-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-11-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State