Search icon

ASPIRE LIFESTYLES (AMERICAS) INC.

Company Details

Entity Name: ASPIRE LIFESTYLES (AMERICAS) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Aug 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: F04000004477
FEI/EIN Number 52-2171036
Address: 1800 Diagonal Road, Alexandria, VA, 22314, US
Mail Address: 1800 Diagonal Road, Alexandria, VA, 22314, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Morris Abraham Director 275 South 19th St, Philadelphia, PA, 19103
Sabourin Laurent Director 5 Hullet Road, Urban, SG, 22916
Conte Wayne T Director 10230 Monroe Ln, Brentwood, TN, 370278480

Chief Financial Officer

Name Role Address
Massey Heather L Chief Financial Officer 211 Gibbon St,, Alexandria, VA, 22314

Chief Executive Officer

Name Role Address
Conneen Martin B Chief Executive Officer 57 N Hillside PL, Ridgewood, NJ, 07450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1800 Diagonal Road, Suite 600, Alexandria, VA 22314 No data
CHANGE OF MAILING ADDRESS 2025-01-08 1800 Diagonal Road, Suite 600, Alexandria, VA 22314 No data
CHANGE OF MAILING ADDRESS 2022-04-23 1800 Diagonal Road, Suite 600, Alexandria, VA 22314 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 1800 Diagonal Road, Suite 600, Alexandria, VA 22314 No data
AMENDMENT AND NAME CHANGE 2021-06-14 ASPIRE LIFESTYLES (AMERICAS) INC. No data
REGISTERED AGENT NAME CHANGED 2010-08-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CANCEL ADM DISS/REV 2005-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-23
Amendment and Name Change 2021-06-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State