Search icon

CARY-JOY COMMUNICATIONS, INC.

Company Details

Entity Name: CARY-JOY COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: M94009
FEI/EIN Number 65-0065644
Address: 5881 NW 48TH LANE, COCONUT CREEK, FL 33073
Mail Address: 5881 NW 48TH LANE, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GLICK, MELANIE Agent 5881 NW 48TH LANE, COCONUT CREEK, FL 33073

President

Name Role Address
GLICK, MELANIE President 5881 NW 48TH LANE, COCONUT CREEK, FL 33073

Treasurer

Name Role Address
GLICK, MELANIE Treasurer 5881 NW 48TH LANE, COCONUT CREEK, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017360 VOICE NEWS ACTIVE 2025-02-05 2030-12-31 No data 5881 NW 48TH LN, COCONUT CREEK, FL, 33073
G16000089327 VOICE NEWS ACTIVE 2016-08-19 2026-12-31 No data 1314 E. LAS OLAS BLVD., #1133, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-24 No data No data
AMENDMENT 2019-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 5881 NW 48TH LANE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2019-12-23 5881 NW 48TH LANE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2019-12-23 GLICK, MELANIE No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 5881 NW 48TH LANE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
Amendment 2020-01-24
Amendment 2019-12-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State