Search icon

ATHERSTONE HOLDINGS, INC.

Company Details

Entity Name: ATHERSTONE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000076003
FEI/EIN Number 823021303
Address: 1193 SE Port St. Lucie Blvd., # 167, Port St. Lucie, FL, 34952, US
Mail Address: 1193 SE Port St. Lucie Blvd., #167, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BLOCK ALAN Agent 1193 SE Port St. Lucie Blvd., Port St. Lucie, FL, 34952

President

Name Role Address
BLOCK ALAN President 1193 SE Port St. Lucie Blvd., Port St. Lucie, FL, 34952

Secretary

Name Role Address
BLOCK ALAN Secretary 1193 SE Port St. Lucie Blvd., Port St. Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111407 EAGLE MARSH COUNTRY CLUB AND GOLF COURSE EXPIRED 2017-10-09 2022-12-31 No data 3869 NW ROYAL OAK DRIVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1193 SE Port St. Lucie Blvd., # 167, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2019-04-30 1193 SE Port St. Lucie Blvd., # 167, Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1193 SE Port St. Lucie Blvd., #167, Port St. Lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State