Search icon

CHELONIAN RESEARCH INSTITUTE CORPORATION

Company Details

Entity Name: CHELONIAN RESEARCH INSTITUTE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: N00000001805
FEI/EIN Number 593661056
Address: 15800 Darnestown Rd, Germantown, MD, 20874, US
Mail Address: 15800 Darnestown Rd, Germantown, MD, 20874-3205, US
Place of Formation: FLORIDA

Agent

Name Role Address
Sibille Pritchard Agent 61 Hillcrest Drive, Glen Allen, FL, 23059

Manager

Name Role Address
TRULAND ROBERT W Manager 15800 Darnestown Rd., Germantown, MD, 208743205

Vice President

Name Role Address
TRULAND MARY Vice President 15800 Darnestown Rd., Germantown, MD, 208743205

President

Name Role Address
Truland Robert W President 15800 Darnestown Road, Germantown, MD, 20874

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 61 Hillcrest Drive, Glen Allen, FL 23059 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 15800 Darnestown Rd, Germantown, MD 20874 No data
REINSTATEMENT 2017-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-04 Sibille, Pritchard No data
CHANGE OF MAILING ADDRESS 2017-12-04 15800 Darnestown Rd, Germantown, MD 20874 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2008-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-04
Reg. Agent Resignation 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State