Entity Name: | SN AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 26 Mar 2021 (4 years ago) |
Document Number: | F21000001722 |
FEI/EIN Number | 862814692 |
Address: | 350 Fifth Avenue, 20th Floor, New York, NY, 10118, US |
Mail Address: | 350 Fifth Avenue, 20th Floor, New York, NY, 10118, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Ciardiello Steve | President | 350 Fifth Ave., New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Kearney Colleen | Secretary | 350 Fifth Avenue, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Yahes Jarrod | Treasurer | 350 Fifth Ave., New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Guy Janet | Auth | 350 Fifth Avenue, New York, NY, 10118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 350 Fifth Avenue, 20th Floor, New York, NY 10118 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 350 Fifth Avenue, 20th Floor, New York, NY 10118 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-14 |
Reg. Agent Change | 2023-03-09 |
ANNUAL REPORT | 2022-03-03 |
Foreign Non-Profit | 2021-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State