Search icon

OPENDOR MEDIA, INC.

Branch

Company Details

Entity Name: OPENDOR MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Branch of: OPENDOR MEDIA, INC., NEW YORK (Company Number 3582367)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: F14000000496
FEI/EIN Number 261264680
Address: 1110 W Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: 1110 W Oakland Park Blvd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: NEW YORK

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Shore Robert Chief Executive Officer 11110 W Oakland Park Blvd, Sunrise, FL, 33351

Secretary

Name Role Address
Gold Nechama Secretary 11 Country Club Drive, Lakewood, NJ, 08701

Othe

Name Role Address
Konners Bruce Othe 1560 NW 96th Ave, Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041516 IMAGINATION PRODUCTIONS ACTIVE 2024-03-25 2029-12-31 No data 11110 W OAKLAND PARK BLVD SUITE 288, SUNRISE, FL, 33351
G19000088026 OPENDOR MEDIA EXPIRED 2019-08-20 2024-12-31 No data 11110 W. OAKLAND PARK BLVD, SUITE 288, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-19 OPENDOR MEDIA, INC. No data
REGISTERED AGENT NAME CHANGED 2023-04-27 VCORP AGENT SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGING ALTERNATE NAME 2021-03-24 OPENDOR MEDIA INC. No data
REINSTATEMENT 2019-08-16 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-04-25 1110 W Oakland Park Blvd, Suite 288, Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1110 W Oakland Park Blvd, Suite 288, Sunrise, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
Name Change 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
Change Alternate Name 2021-03-24
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-08-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State