Search icon

HISTORIC SEAPORT DISTRICT, INC.

Company Details

Entity Name: HISTORIC SEAPORT DISTRICT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000075488
FEI/EIN Number 650836051
Address: 5130 OVERSEAS HWY, STE 2, KEY WEST, FL, 33040, US
Mail Address: 5130 OVERSEAS HWY, STE 2, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Otto Carrie A Agent 1507 18th Street, KEY WEST, FL, 33040

Director

Name Role Address
BOWERS ROBERT L Director 121 Rattlesnake Bluff, Boerne, TX, 78006

President

Name Role Address
BOWERS ROBERT L President 121 Rattlesnake Bluff, Boerne, TX, 78006

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00182900201 HURRICANE JOE'S EXPIRED 2000-07-03 2005-12-31 2008-06-23 5110 OVERSEAS HWY, STOCK ISLAND, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-26 Otto, Carrie A No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1507 18th Street, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 5130 OVERSEAS HWY, STE 2, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2008-01-07 5130 OVERSEAS HWY, STE 2, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State