Search icon

ECHONOUS NA, INC.

Company Details

Entity Name: ECHONOUS NA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Jan 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: F17000000367
FEI/EIN Number 39-2066864
Address: 8310 154th Avenue NE, Suite 200, Redmond, WA 98052
Mail Address: 8310 154th Avenue NE, Suite 200, Redmond, WA 98052
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Cox, Graham Director 8310 154th Avenue NE, Suite 200 Redmond, WA 98052
Sathiyanandajah, Kugan Director 8310 154th Avenue NE, Suite 200 Redmond, WA 98052
Logigian, Doug Director 8310 154th Avenue NE, Suite 200 Redmond, WA 98052
Kho, David Director 8310 154th Avenue NE, Suite 200 Redmond, WA 98052
Gumer, Rich Director 8310 154th Avenue NE, Suite 200 Redmond, WA 98052

EO

Name Role Address
Brenneman, John EO 8310 154th Avenue NE, Suite 200 Redmond, WA 98052

President

Name Role Address
Brenneman, John President 8310 154th Avenue NE, Suite 200 Redmond, WA 98052
Cox, Graham President 8310 154th Avenue NE, Suite 200 Redmond, WA 98052

Chief Executive Officer

Name Role Address
Cox, Graham Chief Executive Officer 8310 154th Avenue NE, Suite 200 Redmond, WA 98052

Secretary

Name Role Address
Penn, Rebecca Secretary 8310 154th Avenue NE, Suite 200 Redmond, WA 98052

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 8310 154th Avenue NE, Suite 200, Redmond, WA 98052 No data
CHANGE OF MAILING ADDRESS 2024-04-09 8310 154th Avenue NE, Suite 200, Redmond, WA 98052 No data
NAME CHANGE AMENDMENT 2020-07-17 ECHONOUS NA, INC. No data
REGISTERED AGENT NAME CHANGED 2019-11-26 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-23
Name Change 2020-07-17
ANNUAL REPORT 2020-05-29
Reg. Agent Change 2019-11-26
ANNUAL REPORT 2019-03-21
Reg. Agent Change 2019-02-12
ANNUAL REPORT 2018-04-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State