Entity Name: | HANLEY WOOD MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Nov 2014 (10 years ago) |
Document Number: | F14000004830 |
FEI/EIN Number |
901024481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 MACARTHUR BLVD STE 400, NEWPORT BEACH, CA, 92660, US |
Mail Address: | 4000 MACARTHUR BLVD STE 400, NEWPORT BEACH, CA, 92660, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BILLITER MELISSA | Executive | 4000 MACARTHUR BLVD STE 400, NEWPORT BEACH, CA, 92660 |
MEYERS JEFFREY | Director | 4000 MACARTHUR BLVD STE 400, NEWPORT BEACH, CA, 92660 |
KIESELSTEIN DAVID | Director | 4000 MACARTHUR BLVD STE 400, NEWPORT BEACH, CA, 92660 |
PARKER BADHAM SARA | Director | 4000 MACARTHUR BLVD STE 400, NEWPORT BEACH, CA, 92660 |
KAHAN JOHN | Director | 4000 MACARTHUR BLVD STE 400, NEWPORT BEACH, CA, 92660 |
ENBODY JUSTIN | Director | 4000 MACARTHUR BLVD STE 400, NEWPORT BEACH, CA, 92660 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000013491 | ZONDA MEDIA | ACTIVE | 2021-01-28 | 2026-12-31 | - | 3200 BRISTOL ST, SUITE 640, COSTA MESA, CA, 92626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 4000 MACARTHUR BLVD STE 400, NEWPORT BEACH, CA 92660 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 4000 MACARTHUR BLVD STE 400, NEWPORT BEACH, CA 92660 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State