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 |
Name | Role | Address |
---|---|---|
Ferguson Mary W | Agent | 1840 Bamberg Avenue, The Villages, FL, 32162 |
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 |
Name | Role | Address |
---|---|---|
Glass Eleanor | Treasurer | 1855 Dalton Drive, The Villages, FL, 32162 |
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 |
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