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 |
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 | |||||||||
|
Form type | D |
File number | 021-208789 |
Filing date | 2013-12-26 |
File | View File |
Name | Role | Address |
---|---|---|
McKenna Todd M | Agent | 709 Tradewind Drive, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
ROGERS HARRY | Vice President | 1069 MORNINGSIDE DR, MAYS LANDING, NJ, 08330 |
Zeak Carolyn | Vice President | 289 Hollywood Avenue, Monroeville, NJ, 08343 |
Name | Role | Address |
---|---|---|
Zeak Carolyn | Director | 289 Hollywood Avenue, Monroeville, NJ, 08343 |
Name | Role | Address |
---|---|---|
Zeak Carolyn | Secretary | 289 Hollywood Avenue, Monroeville, NJ, 08343 |
Name | Role | Address |
---|---|---|
Zeak Carolyn | Treasurer | 289 Hollywood Avenue, Monroeville, NJ, 08343 |
Name | Role | Address |
---|---|---|
Rogers Karen C | President | 1069 Morning Side Drive, Mays Landing, NJ, 08330 |
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 |
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