Search icon

CST - LINK TO LIFE INC.

Company Details

Entity Name: CST - LINK TO LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: F10000001716
FEI/EIN Number 16-1271274
Address: 7601 Penn Ave S, Richfield, MN, 55423, US
Mail Address: 7601 Penn Ave S, Richfield, MN, 55423, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Samson Christopher Treasurer 7601 Penn Ave S, Richfield, MN, 55423

Director

Name Role Address
DiSanzo Deborah Director 7601 Penn Ave S, Richfield, MN, 55423
Lang'at Chemuttaai Director 7601 Penn Ave S, Richfield, MN, 55423

Secretary

Name Role Address
Cauwels Scott Secretary 7601 Penn Ave S, Richfield, MN, 55423

President

Name Role Address
DISANZO DEBORAH President 7601 PENN AVENUE, MINNEAPOLIS, MN, 55423

Vice President

Name Role Address
Carlson Kristi K Vice President 7601 Penn Ave S, Richfield, MN, 55423

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 7601 Penn Ave S, Richfield, MN 55423 No data
AMENDMENT 2023-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 7601 Penn Ave S, Richfield, MN 55423 No data
REGISTERED AGENT NAME CHANGED 2019-08-23 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-24
Amendment 2023-02-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-04
Reg. Agent Change 2019-08-23
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State