REEF'S EDGE YACHTING, INC. - Florida Company Profile
Headquarter
Entity Name: | REEF'S EDGE YACHTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2010 (15 years ago) |
Document Number: | P09000045260 |
FEI/EIN Number | 611596986 |
Address: | 3 Tansey Ct, Wynantskill, NY, 12198, US |
Mail Address: | 3 Tansey Ct, Wynantskill, NY, 12198, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN GEOFF A | Vice President | 3 Tansey Ct, Wynantskill, NY, 12198 |
ZIMMERMAN GEOFF A | President | 3 Tansey Ct, Wynantskill, NY, 12198 |
ZIMMERMAN GEOFF A | Director | 3 Tansey Ct, Wynantskill, NY, 12198 |
ZIMMERMAN MARIE E | Secretary | 3 Tansey Ct, Wynantskill, NY, 12198 |
ZIMMERMAN MARIE E | Treasurer | 3 Tansey Ct, Wynantskill, NY, 12198 |
ZIMMERMAN MARIE E | Director | 3 Tansey Ct, Wynantskill, NY, 12198 |
ZIMMERMAN GEOFF A | Agent | 3 Harbor Island Drive, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 3 Tansey Ct, Wynantskill, NY 12198 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 3 Tansey Ct, Wynantskill, NY 12198 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-18 | 3 Harbor Island Drive, Key Largo, FL 33037 | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State