Entity Name: | COLLECTIVE DESIGN ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2017 (7 years ago) |
Branch of: | COLLECTIVE DESIGN ASSOCIATES, INC., CONNECTICUT (Company Number 1236950) |
Date of dissolution: | 02 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | F17000005472 |
FEI/EIN Number | 821330873 |
Address: | 112 WALL STREET, TORRINGTON, CT, 06790, US |
Mail Address: | 46 RIVERSIDE AVENUE, WESTPORT, CT, 06880 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
ONEGLIA RAYMOND A | Director | 46 RIVERSIDE AVE, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
TOURIGNY BRUCE | President | 46 RIVERSIDE AVE, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
MERZ KENNETH W | Secretary | 46 RIVERSIDE AVE, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
MERZ KENNETH W | Treasurer | 46 RIVERSIDE AVE, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
Tourigny Mark | Vice President | 2 Surrey Trail, Sandy Hook, CT, 06482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 112 WALL STREET, TORRINGTON, CT 06790 | No data |
REGISTERED AGENT CHANGED | 2021-03-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 112 WALL STREET, TORRINGTON, CT 06790 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-02 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
Foreign Profit | 2017-12-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State