Entity Name: | ADIRONDACK SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Jul 2016 (9 years ago) |
Document Number: | F16000003026 |
FEI/EIN Number | 22-3666710 |
Address: | 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111, US |
Mail Address: | 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Knipe Travis | Chief Executive Officer | 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
Lindwall Joseph | Vice President | 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
Hodgman Jacob | Assi | 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
Meale David | President | 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
Luketic Jessica | Glob | 6100 Greenwood Plaza Blvd, Greenwood Village, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 6100 Greenwood Plaza Blvd, Greenwood Village, CO 80111 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 6100 Greenwood Plaza Blvd, Greenwood Village, CO 80111 | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-03 | REGISTERED AGENT SOLUTIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-13 |
ANNUAL REPORT | 2023-04-26 |
Reg. Agent Change | 2022-11-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-14 |
Foreign Profit | 2016-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State