Search icon

ESI MOJAVE, INC.

Company Details

Entity Name: ESI MOJAVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1997 (28 years ago)
Document Number: P97000025713
FEI/EIN Number 65-0748643
Address: 700 UNIVERSE BLVD., JUNO BEACH, FL 33408
Mail Address: 700 UNIVERSE BLVD., Attn: Corporate Governance, JUNO BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, DAVID M. Agent 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

President

Name Role Address
Roskot, Matthew President 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

Secretary

Name Role Address
Pear, Jason B. Secretary 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

Vice President

Name Role Address
HANDEL, MATTHEW S. Vice President 700 UNIVERSE BLVD., JUNO BEACH, FL 33408
Ross, Mitchell S. Vice President 700 UNIVERSE BLVD., JUNO BEACH, FL 33408
Zajic, Christopher H Vice President 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

VICE PRESIDENT

Name Role Address
Seeley, W. Scott VICE PRESIDENT 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

Assistant Secretary

Name Role Address
Seeley, W. Scott Assistant Secretary 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

Treasurer

Name Role Address
Zajic, Christopher H Treasurer 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 LEE, DAVID M. No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 700 UNIVERSE BLVD., JUNO BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2016-04-20 700 UNIVERSE BLVD., JUNO BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 700 UNIVERSE BLVD., JUNO BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
Reg. Agent Change 2016-09-15
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State