Search icon

THE PASS-A-GRILLE MARINA, INC.

Company Details

Entity Name: THE PASS-A-GRILLE MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 1995 (30 years ago)
Document Number: P94000073289
FEI/EIN Number 593279677
Address: 6507 31st Avenue North, St Petersburg, FL, 33710, US
Mail Address: P.O. BOX 46494, ST PETE BEACH, FL, 33741-6601
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Falkenstein Domonick J Agent 6507 31st Avenue North, St Petersburg, FL, 33710

President

Name Role Address
FALKENSTEIN DOMONICK J President 6507 31st Avenue North, St. Petersburg, FL, 33710

Director

Name Role Address
FALKENSTEIN DOMONICK J Director 6507 31st Avenue North, St. Petersburg, FL, 33710
FALKENSTEIN BRUNO R Director 3154 61st Street North, St. Petersburg, FL, 33710
Micklitsch Mary Jo F Director 1705 PASS A GRILLE WAY, ST PETE BEACH, FL, 33706

Secretary

Name Role Address
FALKENSTEIN BRUNO R Secretary 3154 61st Street North, St. Petersburg, FL, 33710

Treasurer

Name Role Address
FALKENSTEIN BRUNO R Treasurer 3154 61st Street North, St. Petersburg, FL, 33710

Vice President

Name Role Address
Micklitsch Mary Jo F Vice President 1705 PASS A GRILLE WAY, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 6507 31st Avenue North, St Petersburg, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2022-06-08 Falkenstein, Domonick J No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 6507 31st Avenue North, St Petersburg, FL 33710 No data
CHANGE OF MAILING ADDRESS 2005-04-14 6507 31st Avenue North, St Petersburg, FL 33710 No data
NAME CHANGE AMENDMENT 1995-01-03 THE PASS-A-GRILLE MARINA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State