Search icon

THE OCTOPUS MOVEMENT INC. - Florida Company Profile

Company Details

Entity Name: THE OCTOPUS MOVEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: N14000004192
FEI/EIN Number 46-5441444

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: SCOTT CHAPPELL, 48 SOUTH PARK STREET, Montclair, NJ, 07042, US
Mail Address: SCOTT CHAPPELL, 48 SOUTH PARK STREET, Montclair, NJ, 07042, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chappell Scott President 48 South Park Street, Montclair, NJ, 07042
Alsop Katharine Director 210 11th Avenue, Rochester, MN, 55906
Sprinkle Darren Director 3850 Klahanie Drive SE, Sammamish, WI, 98029
Kuruvilla Sarah M Director 1410 Diamond Street, Redondo, CA, 90277
Campbell Janice Director 6144 Chinquapin Parkway, Baltimore, MD, 21239
ZEIGLER KAREN Agent 6040 Joplin Avenue, FORT MYERS, FL, 33905
ZEIGLER KAREN M Director 6040 Joplin Avenue, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1463 Reynard Drive, Fort Myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 SCOTT CHAPPELL, 48 SOUTH PARK STREET, Unit 174, Montclair, NJ 07042 -
CHANGE OF MAILING ADDRESS 2024-04-11 SCOTT CHAPPELL, 48 SOUTH PARK STREET, Unit 174, Montclair, NJ 07042 -
REGISTERED AGENT NAME CHANGED 2024-04-11 ZEIGLER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 6040 Joplin Avenue, FORT MYERS, FL 33905 -
AMENDMENT AND NAME CHANGE 2024-04-11 THE OCTOPUS MOVEMENT INC. -
REINSTATEMENT 2024-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDED AND RESTATEDARTICLES 2016-03-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-04-05
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-05-02
Amended and Restated Articles 2016-03-02
ANNUAL REPORT 2015-04-30
Domestic Non-Profit 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State