Search icon

P.O.R.T., INC.

Company Details

Entity Name: P.O.R.T., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1989 (35 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: N34657
FEI/EIN Number 59-2974973
Address: C/O GERALD P. HUME, 1423 ARECA PALM DRIVE, PORT ORANGE, FL 32128
Mail Address: P.O. BOX 290785, PORT ORANGE, FL 32129
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HUME, GERALD P Agent 1423 ARECA PALM DRIVE, PORT ORANGE, FL 32128

Vice President

Name Role Address
GAROFOLO, PAUL A Vice President 1864 FOROUGH CIRCLE, PORT ORANGE, FL 32128
SMITH, JOHN Vice President 6147 JASMINE VINE DRIVE, PORT ORANGE, FL 32128

Treasurer

Name Role Address
ROMINE, LINDA K Treasurer 116 SEA PINES CIRCLE, DAYTONA BEACH, FL 32114

Assistant Secretary

Name Role Address
SPELIOTES, BARBARA E Assistant Secretary 5727 RIVERSIDE DRIVE, PORT ORANGE, FL 32127

Secretary

Name Role Address
STURAK, BERNICE Secretary 415 LOS INDIOS, EDGEWATER, FL 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 C/O GERALD P. HUME, 1423 ARECA PALM DRIVE, PORT ORANGE, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2020-01-08 HUME, GERALD P No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 1423 ARECA PALM DRIVE, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2012-02-11 C/O GERALD P. HUME, 1423 ARECA PALM DRIVE, PORT ORANGE, FL 32128 No data
AMENDMENT 1990-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State