Search icon

FERNANDINA PORT DEVELOPMENT INC.

Company Details

Entity Name: FERNANDINA PORT DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 May 1987 (38 years ago)
Date of dissolution: 28 Mar 1991 (34 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 1991 (34 years ago)
Document Number: P14326
FEI/EIN Number 06-1199193
Address: C/O GORDON M. LUCEY, ESQ., 1177 SUMMER STREET, STAMFORD, CONNECTICUT 06905
Mail Address: C/O GORDON M. LUCEY, ESQ., 1177 SUMMER STREET, STAMFORD, CONNECTICUT 06905
Place of Formation: DELAWARE

Director

Name Role Address
PAELINCK, H.C. Director ST. PAULUSSTRAAR 42, B 2000 ANTWERPEN
DE BUCK, PIETER Director 3040 POST OAK BLVD., HOUSTON, TX
VAN DE DRIEST, C.J. Director WESTERLAAN 10, 3016CK ROTTERDAM

President

Name Role Address
CHIECO, MICHAEL G. President 3040 POST OAK BLVD., HOUSTON, TX

Secretary

Name Role Address
CHIECO, MICHAEL G. Secretary 3040 POST OAK BLVD., HOUSTON, TX

Treasurer

Name Role Address
CHIECO, MICHAEL G. Treasurer 3040 POST OAK BLVD., HOUSTON, TX

Assistant Secretary

Name Role Address
LUCEY, GORDON M. Assistant Secretary 1177 SUMMER ST., STAMFORD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1991-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-03-28 C/O GORDON M. LUCEY, ESQ., 1177 SUMMER STREET, STAMFORD, CONNECTICUT 06905 No data
CHANGE OF MAILING ADDRESS 1991-03-28 C/O GORDON M. LUCEY, ESQ., 1177 SUMMER STREET, STAMFORD, CONNECTICUT 06905 No data
NAME CHANGE AMENDMENT 1989-12-05 FERNANDINA PORT DEVELOPMENT INC. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State