Entity Name: | WELLSTONE MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Aug 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jul 2021 (4 years ago) |
Document Number: | P04000122198 |
FEI/EIN Number | 201562501 |
Address: | 108 YACHT CLUB POINT, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | P O BOX 8339, FLEMING ISLAND, FL, 32006 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORNE JOHN DJR. | Agent | 108 Yacht Club Point, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
Lori A Horne | Secretary | 2117 LAKESHORE DRIVE, NORTH, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
HORNE JAMES W | President | P O BOX 8339, FLEMING ISLAND, FL, 32006 |
Name | Role | Address |
---|---|---|
HORNE JOHN D | Treasurer | 108 YACHT CLUB POINT, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
HORNE JOHN D | Director | 108 YACHT CLUB POINT, GREEN COVE SPRINGS, FL, 32043 |
Reynolds KATHERINE | Director | 108 YACHT CLUB POINT, GREEN COVE SPRINGS, FL, 32043 |
LOWELL ASHLEY | Director | 1895 CR-209B, GREEN COVE SPRINGS, FL, 32043 |
KERSTEN LAURA W | Director | 3183 COLT CT, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 108 Yacht Club Point, Post Office Box 8339, Fleming Island, FL 32006, Green Cove Springs, FL 32043 | No data |
AMENDMENT | 2021-07-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 108 YACHT CLUB POINT, GREEN COVE SPRINGS, FL 32043 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-28 | HORNE, JOHN D, JR. | No data |
CHANGE OF MAILING ADDRESS | 2005-06-03 | 108 YACHT CLUB POINT, GREEN COVE SPRINGS, FL 32043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-27 |
Amendment | 2021-07-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State