Search icon

GEORGE BUTLER ASSOCIATES, INC.

Company Details

Entity Name: GEORGE BUTLER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Aug 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2024 (5 months ago)
Document Number: F07000004390
FEI/EIN Number 43-0919641
Address: 9801 Renner Blvd, Lenexa, FL, 66219, US
Mail Address: 9801 Renner Blvd, Lenexa, FL, 66219, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Jarrett James President 9801 Renner Blvd, Lenexa, KS, 66219

Treasurer

Name Role Address
Kotwitz Shaun M Treasurer 9801 Renner Blvd, Lenexa, KS, 66219

Secretary

Name Role Address
Cooper John Secretary 9801 Renner Blvd, Lenexa, KS, 66219

Director

Name Role Address
Barnt Leslie Director 9801 Renner Blvd, Lenexa, KS, 66219
McGill Keri Director 9801 Renner Blvd, Lenexa, KS, 66219

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 9801 Renner Blvd, Lenexa, FL 66219 No data
CHANGE OF MAILING ADDRESS 2024-02-01 9801 Renner Blvd, Lenexa, FL 66219 No data
REGISTERED AGENT NAME CHANGED 2022-09-28 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 No data
AMENDMENT 2013-12-03 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS.

Documents

Name Date
Amendment 2024-09-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-05
Reg. Agent Change 2022-09-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State