Entity Name: | FLORIDA BOAT SLIP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2000 (25 years ago) |
Document Number: | P95000028176 |
FEI/EIN Number | 65-0663878 |
Mail Address: | PO BOX 140668, CORAL GABLES, FL 33114 |
Address: | 4835 COLLINS AVENUE, Suite 801, Miami Beach, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
M.J.F. REGISTERED AGENT CORP. | Agent |
Name | Role | Address |
---|---|---|
Murray , Jean - Jacques | Director | 11 Avenue de la Princesse Grace, Apt 32 Monaco 98000 MC |
Leon, Marie -Claire | Director | 1017 Beverly Drive, Beverly Hills, CA 90210 |
Murray, Jean Pierre | Director | 2314 Fisher Island Drive, Fisher Island, FL 33109 |
Mignolet, Xavier | Director | Industrialaan 35, Groot Bijgaarden 1702 BE |
Name | Role | Address |
---|---|---|
Murray , Jean - Jacques | President | 11 Avenue de la Princesse Grace, Apt 32 Monaco 98000 MC |
Name | Role | Address |
---|---|---|
Simmonds, Joel | Secretary | 9418 Collins Avenue, Surfside, FL 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-07 | 4835 COLLINS AVENUE, Suite 801, Miami Beach, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 4835 COLLINS AVENUE, Suite 801, Miami Beach, FL 33140 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | M.J.F. REGISTERED AGENT CORP. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 153 SEVILLA AVENUE, CORAL GABLES, FL 33134 | No data |
REINSTATEMENT | 2000-06-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 1995-06-07 | FLORIDA BOAT SLIP CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State