Search icon

CONGA CORPORATION

Company Details

Entity Name: CONGA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Mar 2021 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2024 (7 months ago)
Document Number: F21000001520
FEI/EIN Number 20-5542615
Address: 13699 Via Varra, Broomfield, CO, 80020, US
Mail Address: 13699 Via Varra, Broomfield, CO, 80020, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Goggin Michael N President 13699 Via Varra, Broomfield, CO, 80020

Treasurer

Name Role Address
Edwards Simon Treasurer 13699 Via Varra, Broomfield, CO, 80020

Director

Name Role Address
Goggin Michael N Director 13699 Via Varra, Broomfield, CO, 80020

Secretary

Name Role Address
Larsen James Secretary 13699 Via Varra, Broomfield, CO, 80020

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-27 CONGA CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 13699 Via Varra, Broomfield, CO 80020 No data
CHANGE OF MAILING ADDRESS 2024-04-10 13699 Via Varra, Broomfield, CO 80020 No data
REGISTERED AGENT NAME CHANGED 2021-12-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Name Change 2024-06-27
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2021-12-20
Foreign Profit 2021-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State