Entity Name: | THE S/L/A/M COLLABORATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 May 2000 (25 years ago) |
Branch of: | THE S/L/A/M COLLABORATIVE, INC., CONNECTICUT (Company Number 0043913) |
Document Number: | F00000003024 |
FEI/EIN Number | 060950562 |
Address: | 80 Glastonbury Blvd, Glastonbury, CT, 06033, US |
Mail Address: | 80 GLASTONBURY BLVD., GLASTONBURY, CT, 06033, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Kantor Daniel S | Treasurer | 80 Glastonbury Blvd, Glastonbury, CT, 06033 |
Name | Role | Address |
---|---|---|
Morhardt Kemp | Secretary | 80 Glastonbury Blvd, Glastonbury, CT, 06033 |
Name | Role | Address |
---|---|---|
Johnson Brenda | Assi | 80 Glastonbury Blvd, Glastonbury, CT, 06033 |
Conway Lucille | Assi | 80 Glastonbury Blvd, Glastonbury, CT, 06033 |
Name | Role | Address |
---|---|---|
Coles Gregory | President | 2290 E. Maple Avenue, El Segundo, CA, 90245 |
Name | Role | Address |
---|---|---|
Finucane Terri S | Chairman | 80 Glastonbury Boulevard, Glastonbury, CT, 06033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000034617 | HEERY DESIGN | ACTIVE | 2020-03-22 | 2025-12-31 | No data | 80 GLASTONBURY BOULEVARD, THE S/L/A/M COLLABORATIVE, INC., GLASTONBURY, CT, 06033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-25 | 80 Glastonbury Blvd, Glastonbury, CT 06033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-25 | REGISTERED AGENTS INC | No data |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 80 Glastonbury Blvd, Glastonbury, CT 06033 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-22 |
Reg. Agent Change | 2018-06-25 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State