Search icon

OLD FLORIDA FISH CAMP, INC

Company Details

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

Agent

Name Role Address
GROSHELL BENJAMIN S Agent 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082

President

Name Role Address
GROSHELL BENJAMIN S President 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082

Vice President

Name Role Address
GROSHELL LISA M Vice President 2 S Roscoe Blvd, Ponte Vedra Beach, FL, 32082

Events

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

Documents

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