Entity Name: | EAD PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jul 2017 (8 years ago) |
Document Number: | P15000101955 |
FEI/EIN Number | 36-4825310 |
Address: | 46/47 FORTUNE BAY INLET, FREEPORT FREEPORT GBI, BS |
Mail Address: | 800 E. Broward Blvd., Ste 702, Fort Lauderdale, FL, 33301, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIELINSKI JASON | Agent | 800 E BROWARD BLVD., STE 702, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
WHARTON ROBERT H | President | 46/47 FORTUNE BAY INLET, FREEPORT FREEPORT GBI |
Name | Role | Address |
---|---|---|
WHARTON ROBERT H | Secretary | 46/47 FORTUNE BAY INLET, FREEPORT FREEPORT GBI |
Name | Role | Address |
---|---|---|
WHARTON ROBERT H | Treasurer | 46/47 FORTUNE BAY INLET, FREEPORT FREEPORT GBI |
Name | Role | Address |
---|---|---|
WHARTON KATHERINE | Vice President | 46/47 FORTUNE BAY INLET, FREEPORT FREEPORT GBI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-23 | 46/47 FORTUNE BAY INLET, FREEPORT FREEPORT GBI BS | No data |
AMENDMENT | 2017-07-03 | No data | No data |
AMENDMENT | 2016-04-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | ZIELINSKI, JASON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 800 E BROWARD BLVD., STE 702, FORT LAUDERDALE, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
Amendment | 2017-07-03 |
ANNUAL REPORT | 2017-04-30 |
Amendment | 2016-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State