Search icon

THE DOLPHIN CONNECTION, INC.

Company Details

Entity Name: THE DOLPHIN CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2018 (6 years ago)
Document Number: P96000046137
FEI/EIN Number 650670322
Address: HAWKS CAY RESORT, 61 HAWK'S CAY BLVD, DUCK KEY, FL, 33050, US
Mail Address: HAWKS CAY RESORT, 61 HAWK'S CAY BLVD, DUCK KEY, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ-SILVEIRA ALBERT Agent 315 S BISCAYNE BLVD, MIAMI, FL, 33131

President

Name Role Address
ALBOR EDUARDO President 61 HAWKS CAY BLVD, DUCK KEY, FL, 33050

Treasurer

Name Role Address
Gonzalez Edwin Treasurer 61 HAWKS CAY BLVD, DUCK KEY, FL, 33050

Secretary

Name Role Address
ESTEBAN CONCEPCION Secretary 61 HAWKS CAY BLVD, DUCK KEY, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 DIAZ-SILVEIRA, ALBERT No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 315 S BISCAYNE BLVD, Suite 400, MIAMI, FL 33131 No data
AMENDMENT 2018-09-06 No data No data
CHANGE OF MAILING ADDRESS 2018-09-06 HAWKS CAY RESORT, 61 HAWK'S CAY BLVD, DUCK KEY, FL 33050 No data
AMENDMENT 2008-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 HAWKS CAY RESORT, 61 HAWK'S CAY BLVD, DUCK KEY, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-02-07
Amendment 2018-09-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State