Search icon

BOOMERANG VACATION PROPERTIES, INC.

Company Details

Entity Name: BOOMERANG VACATION PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2020 (5 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P20000011356
FEI/EIN Number 84-4530270
Address: 495 Grand Blvd, MIRAMAR BEACH, FL, 32550, US
Mail Address: 495 Grand Blvd, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
ANDERSON REGISTERED AGENTS, INC. Agent

President

Name Role Address
DUKE JONATHAN President 495 Grand Blvd Ste 206, MIRAMAR BEACH, FL, 32550

Treasurer

Name Role Address
DUKE JONATHAN Treasurer 495 Grand Blvd Ste 206, MIRAMAR BEACH, FL, 32550

Director

Name Role Address
DUKE JONATHAN Director 495 Grand Blvd Ste 206, MIRAMAR BEACH, FL, 32550
DUKE JENNIFER Director 495 GRAND BLVD, MIRAMAR BEACH, FL, 32550

Vice President

Name Role Address
DUKE JENNIFER Vice President 495 GRAND BLVD, MIRAMAR BEACH, FL, 32550

Secretary

Name Role Address
DUKE JENNIFER Secretary 495 GRAND BLVD, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 No data No data
CHANGE OF MAILING ADDRESS 2021-11-22 495 Grand Blvd, Ste 206, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 625 E.TWIGGS STREET, SUITE 110, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 495 Grand Blvd, Ste 206, MIRAMAR BEACH, FL 32550 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-26
Domestic Profit 2020-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State