Search icon

DOCKSIDE MARINE CENTER, INC.

Company Details

Entity Name: DOCKSIDE MARINE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 1992 (33 years ago)
Document Number: S16629
FEI/EIN Number 65-0238388
Address: 708 COMMERCE WAY, UNIT #1, JUPITER, FL 33458
Mail Address: 708 COMMERCE WAY w., UNIT #1, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL, JAMES W Agent 708 COMMERCE WAY WEST, UNIT 1, JUPITER, FL 33458

Secretary

Name Role Address
McGregor, Carol Secretary 140 Saratoga Pines, Royal Palm Beach, FL 33411
CAMPBELL, WILLIAM Secretary 8803 JARDIN ST., HOBE SOUND, FL 33475

President

Name Role Address
CAMPBELL, JAMES President 708 COMMERCE WAY # 1, JUPITER, FL 33458

Director

Name Role Address
CAMPBELL, JAMES Director 708 COMMERCE WAY # 1, JUPITER, FL 33458
CAMPBELL, WILLIAM Director 8803 JARDIN ST., HOBE SOUND, FL 33475

Treasurer

Name Role Address
CAMPBELL, WILLIAM Treasurer 8803 JARDIN ST., HOBE SOUND, FL 33475

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-09 708 COMMERCE WAY, UNIT #1, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 708 COMMERCE WAY WEST, UNIT 1, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 708 COMMERCE WAY, UNIT #1, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2001-01-23 CAMPBELL, JAMES W No data
REINSTATEMENT 1992-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State