Search icon

THE S/L/A/M COLLABORATIVE, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENTS INC Agent

Treasurer

Name Role Address
Kantor Daniel S Treasurer 80 Glastonbury Blvd, Glastonbury, CT, 06033

Secretary

Name Role Address
Morhardt Kemp Secretary 80 Glastonbury Blvd, Glastonbury, CT, 06033

Assi

Name Role Address
Johnson Brenda Assi 80 Glastonbury Blvd, Glastonbury, CT, 06033
Conway Lucille Assi 80 Glastonbury Blvd, Glastonbury, CT, 06033

President

Name Role Address
Coles Gregory President 2290 E. Maple Avenue, El Segundo, CA, 90245

Chairman

Name Role Address
Finucane Terri S Chairman 80 Glastonbury Boulevard, Glastonbury, CT, 06033

Fictitious Names

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

Events

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

Documents

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