Search icon

CHRYSALIS, INC.

Company Details

Entity Name: CHRYSALIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: N02000006572
FEI/EIN Number 300120600
Address: 931 25th St W, Bradenton, FL, 34205, US
Mail Address: 931 25th St W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Percoskie LuAnn Agent 931 25th St W, Bradenton, FL, 34205

Vice President

Name Role Address
Percoskie Jennifer Vice President 931 25th ST W, Bradenton, FL, 34205

President

Name Role Address
Percoskie LuAnn President 931 25th ST W, Bradenton, FL, 34205

Exec

Name Role Address
Burden Nicole L Exec 2030 46th Ave W, Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 931 25th St W, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-03-07 931 25th St W, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 931 25th St W, Bradenton, FL 34205 No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-20 Percoskie, LuAnn No data
REINSTATEMENT 2017-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-03-17
REINSTATEMENT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State