Search icon

SAINT LUCIE CATAMARANS, INC.

Company Details

Entity Name: SAINT LUCIE CATAMARANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Nov 2011 (13 years ago)
Document Number: P09000044051
FEI/EIN Number NOT APPLICABLE
Address: 10652 PINE CONE LANE, FT. PIERCE, FL, 34945, US
Mail Address: 10652 PINE CONE LANE, FT. PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MEITNER SCOTT Agent 10652 PINE CONE LANE, FT. PIERCE, FL, 34945

President

Name Role Address
MEITNER SCOTT President 10652 PINE CONE LANE, FT. PIERCE, FL, 34945

Chief Executive Officer

Name Role Address
MEITNER SCOTT Chief Executive Officer 10652 PINE CONE LANE, FT. PIERCE, FL, 34945

Secretary

Name Role Address
HUDSON JEAN Secretary 402 E COKER ROAD, FT. PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 10652 PINE CONE LANE, FT. PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2017-01-11 10652 PINE CONE LANE, FT. PIERCE, FL 34945 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 MEITNER, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 10652 PINE CONE LANE, FT. PIERCE, FL 34945 No data
AMENDMENT AND NAME CHANGE 2011-11-28 SAINT LUCIE CATAMARANS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State