CREATUREKIND, INC. - Florida Company Profile

Entity Name: | CREATUREKIND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2023 (2 years ago) |
Date of dissolution: | 27 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2024 (a year ago) |
Document Number: | F23000002636 |
Address: | 2063 RIVER REACH DR, APT 382, NAPLES, FL, 34104, US |
Mail Address: | 590 GROVE STREET, SUITE 186, HERNDON, VA, 20172 |
ZIP code: | 34104 |
City: | Naples |
County: | Collier |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
CLOUGH DAVID | CC | 2063 RIVER REACH DR, APT 382, NAPLES, FL, 34104 |
TOWNSEND EATON AKISHA | CC | 2063 RIVER REACH DR, APT 382, NAPLES, FL, 34104 |
HALTERMAN MATTHEW | Director | 2063 RIVER REACH DR, APT 382, NAPLES, FL, 34104 |
SILVA ALINE | DED | 2063 RIVER REACH DR, APT 382, NAPLES, FL, 34104 |
GROSS AARON | Director | 2063 RIVER REACH DR, APT 382, NAPLES, FL, 34104 |
MALAVE CARLOS | Director | 2063 RIVER REACH DR, APT 382, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 2063 RIVER REACH DR, APT 382, NAPLES, FL 34104 | - |
REGISTERED AGENT CHANGED | 2024-02-27 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-27 |
Foreign Non-Profit | 2023-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State