Entity Name: | FRONT PORCH COMMUNITIES AND SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 22 Sep 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2012 (13 years ago) |
Document Number: | F04000005403 |
FEI/EIN Number | 95-4538269 |
Address: | 800 N. Brand Blvd. 19th Floor, Glendale, CA 91203 |
Mail Address: | 800 N. Brand Blvd. 19th Floor, Glendale, CA 91203 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kelly, Sean | Chief Executive Officer | 800 N. Brand Blvd 19th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Salvador, Eduardo | Chief Financial Officer | 800 N. Brand Blvd. 19th Floor, Glendale, CA 91203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000026009 | CECIL PINES | EXPIRED | 2018-02-21 | 2023-12-31 | No data | 6008 LAKE COVE AVE., JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 800 N. Brand Blvd. 19th Floor, Glendale, CA 91203 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-09 | 800 N. Brand Blvd. 19th Floor, Glendale, CA 91203 | No data |
REINSTATEMENT | 2012-06-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State