Entity Name: | TRAILER RANCH BY THE SEA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Apr 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Mar 2010 (15 years ago) |
Document Number: | P98000030527 |
FEI/EIN Number | 650825199 |
Address: | Trailer Ranch By The Sea, PO Box 501605, MARATHON, FL, 33050, US |
Mail Address: | Trailer Ranch By The Sea, PO Box 501605, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Metter Terri | Agent | 36 72nd Street Ocean, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Phelps Richard | President | 22 72nd Street Ocean, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Dougherty David | Treasurer | 24 72nd Street Ocean, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Young Robert | Secretary | 15 72nd Street Ocean, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
Freirich Glenn | Director | 31 72nd Street Ocean, MARATHON, FL, 33050 |
McAvoy Shawn | Director | Trailer Ranch By The Sea, MARATHON, FL, 33050 |
Elgersma Ed | Director | 23 72nd Street Ocean, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Metter, Terri | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 36 72nd Street Ocean, Marathon, FL 33050 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | Trailer Ranch By The Sea, PO Box 501605, MARATHON, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-20 | Trailer Ranch By The Sea, PO Box 501605, MARATHON, FL 33050 | No data |
NAME CHANGE AMENDMENT | 2010-03-08 | TRAILER RANCH BY THE SEA, INC. | No data |
MERGER | 2001-12-20 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000039977 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State