Search icon

BLAKESLEE THUNDER BAY, INC.

Company Details

Entity Name: BLAKESLEE THUNDER BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1997 (28 years ago)
Date of dissolution: 24 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: P97000045765
FEI/EIN Number 593461944
Address: 109 Bonnie Briar Lane, Delray Beach, FL, 33444, US
Mail Address: 109 Bonnie Briar Lane, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ferguson Mary W Agent 1840 Bamberg Avenue, The Villages, FL, 32162

Director

Name Role Address
FERGUSON MARY W Director 1840 Bamberg Rd, THE VILLAGES, FL, 32162
Blakeslee John Director 33955 Cape Cove, Dana Point, CA, 92629
Blakeslee David Director 21 Lyons Street, Wyckoff, NJ, 07481
Glass Robert Director 109 Bonnie Briar Lane, Delray Beach, FL, 33444

Treasurer

Name Role Address
Glass Eleanor Treasurer 1855 Dalton Drive, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-07 Ferguson, Mary W No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1840 Bamberg Avenue, The Villages, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 109 Bonnie Briar Lane, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2019-03-09 109 Bonnie Briar Lane, Delray Beach, FL 33444 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State