Entity Name: | OLD FLORIDA FISH CAMP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jul 2015 (10 years ago) |
Document Number: | P13000024344 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082, US |
Address: | 504 1st Avenue South, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSHELL BENJAMIN S | Agent | 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
GROSHELL BENJAMIN S | President | 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
GROSHELL LISA M | Vice President | 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-13 | 2 S Roscoe Blvd, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 504 1st Avenue South, Jacksonville Beach, FL 32250 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 504 1st Avenue South, Jacksonville Beach, FL 32250 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-09 | GROSHELL, BENJAMIN S | No data |
REINSTATEMENT | 2015-07-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State