Entity Name: | AQUARINA UTILITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Dec 2010 (14 years ago) |
Document Number: | P10000101987 |
FEI/EIN Number | 274368504 |
Address: | 7550 US1, Vero Beach, FL, 32967, US |
Mail Address: | P.O. Box 1114, Fellsmere, FL, 32948, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Friedman Martin | Agent | Dean Mead, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
BURGE KEVIN R | President | 10475 130th Ave., Fellsmere, FL, 32948 |
Name | Role | Address |
---|---|---|
BURGE HOLLY B | Treasurer | 10475 130th Ave., Fellsmere, FL, 32948 |
Name | Role | Address |
---|---|---|
BURGE HOLLY B | Secretary | 10475 130th Ave., Fellsmere, FL, 32948 |
Name | Role | Address |
---|---|---|
Burge Matthew L | Director | P.O. Box 1114, Fellsmere, FL, 32948 |
Burge Kayleigh E | Director | P.O. Box 1114, Fellsmere, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 7550 US1, Vero Beach, FL 32967 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-04 | Friedman, Martin | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | Dean Mead, 420 S. Orange Ave., Suite 700, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 7550 US1, Vero Beach, FL 32967 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State