Entity Name: | THE CURARE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2007 (18 years ago) |
Document Number: | F03000005602 |
FEI/EIN Number | 351842565 |
Address: | 120 West 7th Street, Suite 312, BLOOMINGTON, IN, 47404, US |
Mail Address: | 120 West 7th Street, BLOOMINGTON, IN, 47404, US |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WITTE DAVID M | Chairman | 120 West 7th Street, BLOOMINGTON, IN, 47404 |
Name | Role | Address |
---|---|---|
Divine Christina | Treasurer | 120 W Seventh Street, Bloomington, IN, 47404 |
Name | Role | Address |
---|---|---|
RAMUSACK JERRY P | President | 120 West 7th Street, BLOOMINGTON, IN, 47404 |
Name | Role | Address |
---|---|---|
Sons Ian | Director | 120 West 7th Street, BLOOMINGTON, IN, 47404 |
Forster Jeremiah A | Director | 120 West 7th Street, BLOOMINGTON, IN, 47404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 120 West 7th Street, Suite 312, BLOOMINGTON, IN 47404 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 120 West 7th Street, Suite 312, BLOOMINGTON, IN 47404 | No data |
REINSTATEMENT | 2007-02-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State