Entity Name: | OCEAN MIST PARKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2004 (21 years ago) |
Document Number: | P01000068083 |
FEI/EIN Number | 341984912 |
Address: | 1010 Symphony Isles Blvd., Apollo Beach, FL, 33570, US |
Mail Address: | PO BOX 6282, Sun City Center, FL, 33571, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pippin Gary | Agent | 1010 Symphony Isles Blvd., Apollo Beach, FL, 33570 |
Name | Role | Address |
---|---|---|
PIPPIN GARY | President | 1010 Symphony Isles Blvd., Apollo Beach, FL, 33570 |
Name | Role | Address |
---|---|---|
PIPPIN MARITZA F | Vice President | 3603 Cresta Court, Ruskin, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 1010 Symphony Isles Blvd., Apollo Beach, FL 33572 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 1010 Symphony Isles Blvd., Apollo Beach, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 1010 Symphony Isles Blvd., Apollo Beach, FL 33572 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | Pippin, Gary | No data |
REINSTATEMENT | 2004-03-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State