Search icon

COLLECTIVE DESIGN ASSOCIATES, INC.

Branch

Company Details

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

Director

Name Role Address
ONEGLIA RAYMOND A Director 46 RIVERSIDE AVE, WESTPORT, CT, 06880

President

Name Role Address
TOURIGNY BRUCE President 46 RIVERSIDE AVE, WESTPORT, CT, 06880

Secretary

Name Role Address
MERZ KENNETH W Secretary 46 RIVERSIDE AVE, WESTPORT, CT, 06880

Treasurer

Name Role Address
MERZ KENNETH W Treasurer 46 RIVERSIDE AVE, WESTPORT, CT, 06880

Vice President

Name Role Address
Tourigny Mark Vice President 2 Surrey Trail, Sandy Hook, CT, 06482

Events

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

Documents

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