Entity Name: | CURALEAF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Nov 2017 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Nov 2018 (6 years ago) |
Document Number: | F17000004987 |
FEI/EIN Number | 273631491 |
Address: | 301 Edgewater Place, Suite 405, Wakefield, MA, 01880, US |
Mail Address: | 301 Edgewater Place, Suite 405, Wakefield, MA, 01880, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kremer Ed | Director | 420 Lexington Ave, New York, NY, 10170 |
Darin Matthew | Director | 420 Lexington Avenue, New York, NY, 10170 |
Gilmore Kevin | Director | 301 Edgewater Place, Wakefield, MA, 01880 |
Sciarrone Robert | Director | 301 Edgewater Place, Wakefield, MA, 01880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 301 Edgewater Place, Suite 405, Wakefield, MA 01880 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 301 Edgewater Place, Suite 405, Wakefield, MA 01880 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2018-11-07 | CURALEAF, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-06 |
Name Change | 2018-11-07 |
ANNUAL REPORT | 2018-03-05 |
Foreign Profit | 2017-11-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State