Entity Name: | CYBER POST 208 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Jul 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Oct 2008 (16 years ago) |
Document Number: | N08000006820 |
FEI/EIN Number | 263040646 |
Address: | 1912 A LEE ROAD, ORLANDO, FL, 32810 |
Mail Address: | 1912 A LEE ROAD, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comer Bruce E | Agent | 1912 A LEE ROAD, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Douglas Shirley | Chief Financial Officer | 1912 A LEE ROAD, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Comer Bruce | Director | 1912 A LEE ROAD, ORLANDO, FL, 32810 |
Manley Michael | Director | 1912 A LEE ROAD, ORLANDO, FL, 32810 |
Raymond Michael | Director | 1912 A LEE ROAD, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-07-30 | Comer, Bruce E | No data |
NAME CHANGE AMENDMENT | 2008-10-10 | CYBER POST 208 INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
AMENDED ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State