Entity Name: | NOBLIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 11 Jun 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Mar 2007 (18 years ago) |
Document Number: | F01000003203 |
FEI/EIN Number |
54-1781521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 Edmund Halley Dr., Reston, VA, 20191, US |
Mail Address: | 2002 Edmund Halley Dr., Reston, VA, 20191, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Barnett Christopher | a | 2002 Edmund Halley Dr., Reston, VA, 20191 |
Cohen Jordin S | Vice President | 2002 Edmund Halley Dr., Reston, VA, 20191 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Denny Michael | Vice President | 2002 Edmund Halley Dr., Reston, VA, 20191 |
Corrigan Mike | President | 2002 Edmund Halley Dr., Reston, VA, 20191 |
Hogan Gail | Vice President | 2002 Edmund Halley Dr., Reston, VA, 20191 |
Barnett Christopher | Vice President | 2002 Edmund Halley Dr., Reston, VA, 20191 |
Drake Deborah | Secretary | 2002 Edmund Halley Dr., Reston, VA, 20191 |
Drake Deborah | Vice President | 2002 Edmund Halley Dr., Reston, VA, 20191 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 2002 Edmund Halley Dr., Reston, VA 20191 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 2002 Edmund Halley Dr., Reston, VA 20191 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-12 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-12 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2007-03-01 | NOBLIS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State