Search icon

EAST COAST HYDROFOILS & WATERSPORTS, INC.

Company Details

Entity Name: EAST COAST HYDROFOILS & WATERSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2007 (17 years ago)
Document Number: P07000127391
FEI/EIN Number 261462535
Address: 1177-5 PARK AVENUE, PMB 152, ORANGE PARK, FL, 32073, US
Mail Address: 1177-5 PARK AVENUE, PMB 152, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Schmidt SHANNON L Agent 1177-5 PARK AVENUE, ORANGE PARK, FL, 32073

President

Name Role Address
SCHMIDT BRADLEY A President 1177-5 PARK AVENUE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
SCHMIDT BRADLEY A Secretary 1177-5 PARK AVENUE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
SCHMIDT BRADLEY A Treasurer 1177-5 PARK AVENUE, ORANGE PARK, FL, 32073

Vice President

Name Role Address
Schmidt SHANNON L Vice President 1177-5 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 1177-5 PARK AVENUE, PMB 152, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2013-04-05 1177-5 PARK AVENUE, PMB 152, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2013-04-05 Schmidt, SHANNON L No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 1177-5 PARK AVENUE, PMB 152, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State