Detail by Officer/Registered Agent Name
Florida Profit Corporation
BLUE OCEAN LODGE, INC.
Filing Information
231260
59-0965259
12/19/1959
FL
ACTIVE
REINSTATEMENT
09/29/2015
Principal Address
Changed: 02/06/2023
5001 N OCEAN BLVD
7
BOYNTON BCH, FL 33435
7
BOYNTON BCH, FL 33435
Changed: 02/06/2023
Mailing Address
Changed: 02/06/2023
5001 N Ocean Blvd, #7
ocean Ridge, FL 33435
ocean Ridge, FL 33435
Changed: 02/06/2023
Registered Agent Name & Address
Smith, David
Name Changed: 02/06/2023
Address Changed: 03/10/2019
5001 N OCEAN BLVD
Apt 22
BOYNTON BEACH, FL 33435
Apt 22
BOYNTON BEACH, FL 33435
Name Changed: 02/06/2023
Address Changed: 03/10/2019
Officer/Director Detail
Name & Address
Title VP
Smith, Lynn
Title President
Pumo, James F
Title Director
Bowers, Elisabeth
Title Director
Riddering, Debra
Title secretary/treasurer
Smith, David
Title director
McGinnis, Karen
Title director
knap, kelli
Title VP
Smith, Lynn
33 Pine Grove Ave.
Summit, NJ 07901
Summit, NJ 07901
Title President
Pumo, James F
10710 E. 850th. St.
Colchester, IL 62326
Colchester, IL 62326
Title Director
Bowers, Elisabeth
P.O. Box 3443
Estes Park, CO 80517
Estes Park, CO 80517
Title Director
Riddering, Debra
23801 Willow Ridge Lane
Merrifield, MN 56465
Merrifield, MN 56465
Title secretary/treasurer
Smith, David
5001 N Ocean Blvd, #7
ocean Ridge, FL 33435
ocean Ridge, FL 33435
Title director
McGinnis, Karen
1018 Glenview
Wauwatosa, WI 53222
Wauwatosa, WI 53222
Title director
knap, kelli
5001 n ocean blvd
21
ocean ridge, FL 33435
21
ocean ridge, FL 33435
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 02/06/2023 |
2024 | 02/06/2024 |
Document Images