Search icon

NOBLIS, INC.

Company Details

Entity Name: NOBLIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
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
Address: 2002 Edmund Halley Dr., Reston, VA, 20191, US
Mail Address: 2002 Edmund Halley Dr., Reston, VA, 20191, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Corrigan Mike President 2002 Edmund Halley Dr., Reston, VA, 20191

Vice President

Name Role Address
Hogan Gail Vice President 2002 Edmund Halley Dr., Reston, VA, 20191
Barnett Christopher Vice President 2002 Edmund Halley Dr., Reston, VA, 20191
Cohen Jordin S Vice President 2002 Edmund Halley Dr., Reston, VA, 20191
Drake Deborah Vice President 2002 Edmund Halley Dr., Reston, VA, 20191
Denny Michael Vice President 2002 Edmund Halley Dr., Reston, VA, 20191

a

Name Role Address
Barnett Christopher a 2002 Edmund Halley Dr., Reston, VA, 20191

Secretary

Name Role Address
Drake Deborah Secretary 2002 Edmund Halley Dr., Reston, VA, 20191

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2002 Edmund Halley Dr., Reston, VA 20191 No data
CHANGE OF MAILING ADDRESS 2024-04-11 2002 Edmund Halley Dr., Reston, VA 20191 No data
REGISTERED AGENT NAME CHANGED 2014-05-12 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-12 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2007-03-01 NOBLIS, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State