Entity Name: | COMMONAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 1981 (44 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 02 Mar 1987 (38 years ago) |
Document Number: | 849443 |
FEI/EIN Number |
592100440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 BAILEY LANE #199, NAPLES, FL, 34105, US |
Mail Address: | 3200 BAILEY LANE #199, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WANKLYN JOHN A. | Treasurer | 3200 BAILEY LANE #199, NAPLES, FL, 34105 |
FLOOD TOM | Vice President | 3200 BAILEY LANE #199, NAPLES, FL, 34105 |
SALUAN ANDREW J | President | 3200 BAILEY LANE #199, NAPLES, FL, 34105 |
CHERYL R KRAUS, PA | Agent | 1072 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-05-31 | 3200 BAILEY LANE #199, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2016-05-31 | 3200 BAILEY LANE #199, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | CHERYL R KRAUS, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 1072 GOODLETTE ROAD NORTH, NAPLES, FL 34102 | - |
NAME CHANGE AMENDMENT | 1987-03-02 | COMMONAGE CORPORATION | - |
EVENT CONVERTED TO NOTES | 1987-03-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000935257 | TERMINATED | 1000000313306 | PALM BEACH | 2012-10-09 | 2032-12-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State