Detail by Officer/Registered Agent Name

Florida Profit Corporation

STARBOARD CRUISE SERVICES, INC.

Filing Information
215436 59-0861908 09/13/1958 FL INACTIVE CORPORATE MERGER 05/22/2019 05/31/2019
Principal Address
8400 N.W. 36TH STREET
SUITE 600
MIAMI, FL 33166

Changed: 02/24/2009
Mailing Address
8400 N.W. 36TH STREET
SUITE 600
MIAMI, FL 33166

Changed: 02/24/2009
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/10/2002

Address Changed: 06/10/2002
Officer/Director Detail Name & Address

Title DIRECTOR

BRENNAN , EDWARD J.
8400 N.W. 36TH STREET
SUITE 600
MIAMI, FL 33166

Title DIRECTOR

DARRICAU, FRANCOIS J
8400 N.W. 36TH STREET
SUITE 600
MIAMI, FL 33166

Title SECRETARY

FIRESTONE, LOUISE
19 EAST 57TH STREET
FIFTH FLOOR
NEW YORK, NY 10022

Title SVP, TREASURER & CFO

DARRICAU, FRANCOIS
8400 N.W. 36TH ST.
SUITE 600
MIAMI, FL 33166

Title DIRECTOR

MELWANI, ANISH
19 EAST 57TH STREET
7TH FLOOR
NEW YORK, NY 10022

Title SENIOR VICE PRESIDENT & CHIEF COMMERCIAL OFFICER

BATY, BRENDA
8400 N.W. 36TH STREET
SUITE 600
MIAMI, FL 33166

Annual Reports
Report YearFiled Date
2018 01/03/2018
2019 01/04/2019
2019 04/17/2019

Document Images
04/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
06/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
06/10/2002 -- Reg. Agent Change View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
10/02/2000 -- Name Change View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
01/18/1995 -- ANNUAL REPORT View image in PDF format