Entity Name: | THE MICHAELS DEVELOPMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Apr 2001 (24 years ago) |
Document Number: | F01000002018 |
FEI/EIN Number | 222287112 |
Address: | 2 Cooper Street, 14th Floor, Camden, NJ, 08102, US |
Mail Address: | PO Box 90708, Camden, NJ, 08101, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LEVITT MICHAEL J | Manager | PO Box 90708, Camden, NJ, 08101 |
Name | Role | Address |
---|---|---|
O'DONNELL JOHN J | President | PO Box 90708, Camden, NJ, 08101 |
Name | Role | Address |
---|---|---|
FREAS CATHERINE | Secretary | PO Box 90708, Camden, NJ, 08101 |
Name | Role | Address |
---|---|---|
PURCELL JOSEPH | Treasurer | PO Box 90708, Camden, NJ, 08101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 2 Cooper Street, 14th Floor, Camden, NJ 08102 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 2 Cooper Street, 14th Floor, Camden, NJ 08102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2010-11-24 | NRAI SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State