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