Search icon

ASSOCIATED MARINE SALVAGE, INC.

Company Details

Entity Name: ASSOCIATED MARINE SALVAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: P02000006610
FEI/EIN Number 020547118
Address: 1210 SW Melrose Avenue, Port St Lucie, FL, 34953, US
Mail Address: 1210 SW Melrose Avenue, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DIMURO-CLARK ISABELLA M Agent 1210 SW Melrose Avenue, Port St Lucie, FL, 34953

President

Name Role Address
DIMURO-CLARK ISABELLA M President 1210 SW Melrose Avenue, Port St Lucie, FL, 34953

Vice President

Name Role Address
DiMuro-Clark Isabella M Vice President 1210 SW Melrose Avenue, Port St Lucie, FL, 34953

Secretary

Name Role Address
DiMuro-Clark Isabella M Secretary 1210 SW Melrose Avenue, Port St Lucie, FL, 34953

Treasurer

Name Role Address
DIMURO-CLARK ISABELLA M Treasurer 4270 NW 107TH AVE, CORAL SPRINGS, FL, 33065

Director

Name Role Address
DiMuro-Clark Isabella M Director 1210 SW Melrose Avenue, Port St Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139444 CORNERSTONE CREATIVE ART STUDIO ACTIVE 2023-11-14 2028-12-31 No data 1210 SW MELROSE AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 1210 SW Melrose Avenue, Port St Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-05-20 1210 SW Melrose Avenue, Port St Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-20 1210 SW Melrose Avenue, Port St Lucie, FL 34953 No data
AMENDMENT 2018-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-05 DIMURO-CLARK, ISABELLA M No data
AMENDMENT 2002-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-07
Amendment 2018-10-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State