Search icon

HARBORWALK CHARTER SERVICES INC

Company Details

Entity Name: HARBORWALK CHARTER SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2006 (19 years ago)
Date of dissolution: 27 May 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: P06000016887
FEI/EIN Number 204294081
Address: 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL, 32541, US
Mail Address: 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
LEGLER MITCHELL W Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Chairman

Name Role Address
BOS PETER H Chairman 4100 LEGENDARY DRIVE, STE. 200, DESTIN, FL, 32541

Director

Name Role Address
BOS PETER H Director 4100 LEGENDARY DRIVE, STE. 200, DESTIN, FL, 32541

President

Name Role Address
SAWYER HUGH President 4100 LEGENDARY DRIVE, STE. 200, DESTIN, FL, 32541

Vice President

Name Role Address
CRAUL BRUCE W Vice President 4100 LEGENDARY DRIVE, STE. 200, DESTIN, FL, 32541
BUSFIELD DAVID Vice President 4100 LEGENDARY DR 200, DESTIN, FL, 32541
LEGLER MITCHELL H Vice President 50 NORTH LAURA ST 2900, JACKSONVILLE, FL, 32202

Secretary

Name Role Address
PARKER WENDY Secretary 4100 LEGENDARY DRIVE, STE. 200, DESTIN, FL, 32541

Treasurer

Name Role Address
BUSFIELD DAVID Treasurer 4100 LEGENDARY DR 200, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CONVERSION 2009-05-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000051705. CONVERSION NUMBER 500000096995
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 50 NORTH LAURA STREET, 2900, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State