Search icon

HAVERHILL SCORPIONS, INC.

Company Details

Entity Name: HAVERHILL SCORPIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Nov 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N97000006693
FEI/EIN Number 650796565
Address: 5039 PINE BREEZE COURT, WEST PALM BEACH, FL, 33415
Mail Address: 5039 PINE BREEZE COURT, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART MARK E Agent 5039 PINE BREEZE COURT, WEST PALM BEACH, FL, 33415

President

Name Role Address
STEWART MARK E President 5039 PINE BREEZE COURT, WEST PALM BEACH, FL, 33415

Director

Name Role Address
STEWART MARK E Director 5039 PINE BREEZE COURT, WEST PALM BEACH, FL, 33415
HENLEY RANDALL W Director 12222 OLD COUNTRY RD., WELLINGTON, FL, 33411
PHIL LASITER Director 8097 RED REEF LANE, BOYNTON BEACH, FL, 33436
HENLEY BRENDA E Director 12222 OLD COUNTRY RD., WELLINGTON, FL, 33411

Vice President

Name Role Address
HENLEY RANDALL W Vice President 12222 OLD COUNTRY RD., WELLINGTON, FL, 33411
PHIL LASITER Vice President 8097 RED REEF LANE, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
STEWART DEBRA Treasurer 5039 PINE BREEZE COURT, WEST PALM BEACH, FL, 33415

Secretary

Name Role Address
ROBYN MCLEAN Secretary 1758 13TH AVE NORTH, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-01 STEWART, MARK ESR No data
AMENDMENT 2000-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-19
Amendment 2000-01-27
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-18
Domestic Non-Profit 1997-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State