Search icon

CENTRA TECHNOLOGY, INC.

Company Details

Entity Name: CENTRA TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2010 (14 years ago)
Document Number: F06000004547
FEI/EIN Number 52-1405842
Address: 4121 Wilson Blvd, Ste 302, Arlington, VA 22203
Mail Address: 4121 Wilson Blvd, Ste 302, Arlington, VA 22203
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Cobb, Paul W., Jr. Secretary 4121 Wilson Blvd, Ste 302 Arlington, VA 22203

Director

Name Role Address
Young, Stuart Director 4121 Wilson Blvd, Ste 302 Arlington, VA 22203

President

Name Role Address
Young, Stuart President 4121 Wilson Blvd, Ste 302 Arlington, VA 22203

Controller

Name Role Address
Himmelberger, Clint Controller 4121 Wilson Blvd, Ste 302 Arlington, VA 22203

Treasurer

Name Role Address
Hockenberry, Brian Treasurer 4121 Wilson Blvd, Ste 302 Arlington, VA 22203

Vice President

Name Role Address
Durvasula, Jaya Vice President 4121 Wilson Blvd, Ste 302 Arlington, VA 22203

Tax

Name Role Address
Durvasula, Jaya Tax 4121 Wilson Blvd, Ste 302 Arlington, VA 22203

Vice President and Assistant Secretary

Name Role Address
Esposito, Mark Vice President and Assistant Secretary 4121 Wilson Blvd, Ste 302 Arlington, VA 22203

Assistant Secretary

Name Role Address
Byrd, Alexander Assistant Secretary 4121 Wilson Blvd, Ste 302 Arlington, VA 22203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 4121 Wilson Blvd, Ste 302, Arlington, VA 22203 No data
CHANGE OF MAILING ADDRESS 2024-03-21 4121 Wilson Blvd, Ste 302, Arlington, VA 22203 No data
REGISTERED AGENT NAME CHANGED 2022-12-13 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2010-11-17 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-05-11
Reg. Agent Change 2022-12-13
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22

Date of last update: 27 Jan 2025

Sources: Florida Department of State