HEART OF THE BAY, INC. - Florida Company Profile

Entity Name: | HEART OF THE BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 1996 (29 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | P96000047220 |
FEI/EIN Number | 650683417 |
Address: | 104250 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US |
Mail Address: | 104250 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
City: | Key Largo |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gneiser Jeffrey C | Chief Executive Officer | 104250 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Gneiser Cynthia J | President | 104250 Overseas Hwy, Key Largo, FL, 33037 |
Gneiser Jeffrey C | Agent | 104250 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-03 | Gneiser, Jeffrey C | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-09-30 | - | - |
VOLUNTARY DISSOLUTION | 2019-08-22 | - | - |
REINSTATEMENT | 2000-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-03 |
Revocation of Dissolution | 2019-09-30 |
VOLUNTARY DISSOLUTION | 2019-08-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-09 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State