Search icon

CELTIC DEVELOPMENT CORPORATION

Company Details

Entity Name: CELTIC DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2003 (21 years ago)
Document Number: P03000112263
FEI/EIN Number 200315151
Address: 825 13TH LANE, VERO BEACH, FL, 32960, US
Mail Address: 825 13TH LANE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SEGAL BARRY G Agent 3096 Cardinal Drive, VERO BEACH, FL, 32963

President

Name Role Address
DOBSON PETER M President 825 13TH LANE, VERO BEACH, FL, 32960

Director

Name Role Address
DOBSON PETER M Director 825 13TH LANE, VERO BEACH, FL, 32960
DOBSON HILARY A Director 825 13TH LANE, VERO BEACH, FL, 32960
DOBSON RICHARD A Director 825 13TH LANE, VERO BEACH, FL, 32960
PELLETIER JULIA M Director 825 13TH LANE, VERO BEACH, FL, 32960

Secretary

Name Role Address
DOBSON HILARY A Secretary 825 13TH LANE, VERO BEACH, FL, 32960

Treasurer

Name Role Address
DOBSON RICHARD A Treasurer 825 13TH LANE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 3096 Cardinal Drive, #2c, VERO BEACH, FL 32963 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 825 13TH LANE, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2006-04-14 825 13TH LANE, VERO BEACH, FL 32960 No data
NAME CHANGE AMENDMENT 2003-11-20 CELTIC DEVELOPMENT CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State