Search icon

CETACEAN MARINE HOLDINGS, INC.

Company Details

Entity Name: CETACEAN MARINE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2013 (11 years ago)
Document Number: P13000094968
FEI/EIN Number 46-4207744
Address: 305 Harper Drive, Moorestown, NJ, 08057, US
Mail Address: 305 Harper Drive, Moorestown, NJ, 08057, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1595377 C/O THOMAS R. FOSKETT, 118 ROBERTS AVENUE, HADDONFIELD, NJ, 08033 611 PHIPPEN-WAITERS ROAD, SUITE 108, DANIA BEACH, FL, 33004 609-417-3839

Filings since 2013-12-26

Form type D
File number 021-208789
Filing date 2013-12-26
File View File

Agent

Name Role Address
McKenna Todd M Agent 709 Tradewind Drive, North Palm Beach, FL, 33408

Vice President

Name Role Address
ROGERS HARRY Vice President 1069 MORNINGSIDE DR, MAYS LANDING, NJ, 08330
Zeak Carolyn Vice President 289 Hollywood Avenue, Monroeville, NJ, 08343

Director

Name Role Address
Zeak Carolyn Director 289 Hollywood Avenue, Monroeville, NJ, 08343

Secretary

Name Role Address
Zeak Carolyn Secretary 289 Hollywood Avenue, Monroeville, NJ, 08343

Treasurer

Name Role Address
Zeak Carolyn Treasurer 289 Hollywood Avenue, Monroeville, NJ, 08343

President

Name Role Address
Rogers Karen C President 1069 Morning Side Drive, Mays Landing, NJ, 08330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 McKenna, Todd M. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 709 Tradewind Drive, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 305 Harper Drive, Suite 100, Moorestown, NJ 08057 No data
CHANGE OF MAILING ADDRESS 2016-03-08 305 Harper Drive, Suite 100, Moorestown, NJ 08057 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State