Entity Name: | EQUILEASE NORTHEAST I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jun 2007 (18 years ago) |
Document Number: | P07000067843 |
FEI/EIN Number | 320235351 |
Address: | 119 Pirates Cove Dr, Marathon, FL, 33050, US |
Mail Address: | 119 Pirates Cove Dr, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY THOMAS F | Agent | 119 Pirates Cove Dr, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
MURPHY LORRAINE B | President | 119 Pirates Cove Dr, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
MOWRY THOMAS S | Vice President | 5307 NW 91ST BLVD, GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
MOWRY THOMAS S | Secretary | 5307 NW 91ST BLVD, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 119 Pirates Cove Dr, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 119 Pirates Cove Dr, Marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 119 Pirates Cove Dr, Marathon, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State