Entity Name: | ATHENA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Jun 2015 (10 years ago) |
Branch of: | ATHENA USA, INC., NEW YORK (Company Number 3055900) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 2020 (5 years ago) |
Document Number: | F15000002749 |
FEI/EIN Number | 201203690 |
Address: | 61 FLOYD RUN, BOHEMIA, NY, 11716, US |
Mail Address: | 2308 EAST 58TH AVE, BRADENTON, FL, 34203 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BONE DAVID | Agent | 2831 RINGLANG BLVD, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
BENANTI RICHARD A | President | 2 Tanyard Place, Fort Salonga, NY, 11768 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 61 FLOYD RUN, BOHEMIA, NY 11716 | No data |
REINSTATEMENT | 2020-05-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-27 | BONE, DAVID | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 2831 RINGLANG BLVD, Suite 210D, SARASOTA, FL 34237 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-10 |
REINSTATEMENT | 2020-05-27 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-16 |
Foreign Profit | 2015-06-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State