Search icon

A MOVEABLE FEAST OF LONGBOAT, INC.

Company Details

Entity Name: A MOVEABLE FEAST OF LONGBOAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2004 (20 years ago)
Document Number: P04000148723
FEI/EIN Number 113731155
Address: 5406 MARINA DRIVE, HOLMES BEACH, FL, 34217
Mail Address: 203 63rd street west, BRADENTON, FL, 34209, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DALE CHRISTOFER M Agent 203 63rd street west, bradenton, FL, 34209

President

Name Role Address
DALE CHRISTOFER M President 203 63rd street west, BRADENTON, FL, 34209

Vice President

Name Role Address
DALE JOSEPH R Vice President 203 63rd street west, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135694 THE FEAST ACTIVE 2021-10-08 2026-12-31 No data 5406 MARINA DRIVE, HOLMES BEACH, FL, 34217
G10000062839 THE FEAST EXPIRED 2010-07-08 2015-12-31 No data 2100 AVE. B, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-09 5406 MARINA DRIVE, HOLMES BEACH, FL 34217 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 203 63rd street west, bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 5406 MARINA DRIVE, HOLMES BEACH, FL 34217 No data
REGISTERED AGENT NAME CHANGED 2008-01-25 DALE, CHRISTOFER M No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State