Search icon

NOBLIS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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 Apr 2025

Sources: Florida Department of State