Search icon

CASTLE HARBOR BOATING SCHOOL, INC.

Company Details

Entity Name: CASTLE HARBOR BOATING SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: P14000017573
FEI/EIN Number 464912207
Address: 1126 S. Federal Highway, Fort Lauderdale, FL, 33316, US
Mail Address: 1126 S Federal Highway, Ft Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRETZ GERALD R Agent 1126 S Federal Hwy, Ft Lauderdale, FL, 33316

President

Name Role Address
FRETZ GERALD R President 1126 S Federal Hwy, Ft Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013219 YACHTS INTERNATIONAL EXPIRED 2016-02-05 2021-12-31 No data 1126 S. FEDERAL HWY., #253, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1126 S Federal Hwy, 253, Ft Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1126 S. Federal Highway, 253, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2021-04-23 1126 S. Federal Highway, 253, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2015-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-05 FRETZ, GERALD R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2015-07-29 No data No data
AMENDMENT 2014-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-03
REINSTATEMENT 2015-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State