Entity Name: | AT&T GLOBAL NETWORK PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2015 (10 years ago) |
Document Number: | F13000004012 |
FEI/EIN Number | 22-3655698 |
Address: | One AT&T Way, Bedminster, NJ, 07921, US |
Mail Address: | One AT&T Way, Bedminster, NJ, 07921, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dumas Jeston B | Director | One AT&T Way, Bedminster, NJ, 07921 |
Berner Ingrid | Director | One AT&T Way, Bedminster, NJ, 07921 |
Name | Role | Address |
---|---|---|
Chambers Jeffrey | President | One AT&T Way, Bedminster, NJ, 07921 |
Name | Role | Address |
---|---|---|
Keiser Andrew B | Vice President | One AT&T Way, Bedminster, NJ, 07921 |
Marcus Martha L | Vice President | One AT&T Way, Bedminster, NJ, 07921 |
Name | Role | Address |
---|---|---|
Dumas Jeston B | Treasurer | One AT&T Way, Bedminster, NJ, 07921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | One AT&T Way, Bedminster, NJ 07921 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | One AT&T Way, Bedminster, NJ 07921 | No data |
REINSTATEMENT | 2015-05-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2013-10-22 | No data | AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
Reinstatement | 2015-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State