Entity Name: | CODE 9 PROJECT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Apr 2015 (10 years ago) |
Document Number: | N15000004221 |
FEI/EIN Number | 47-3915436 |
Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
Mail Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
FLADGATE CHRIS | Secretary | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
Baker Brandielee | President | 1115 Broadway Fl 12, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
Smith Gordon | Treasurer | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
Meeks Charles | Director | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Brisson Timothy | Director | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | Registered Agents Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-01 | 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-09 |
Reg. Agent Change | 2019-10-01 |
AMENDED ANNUAL REPORT | 2019-09-21 |
Off/Dir Resignation | 2019-09-16 |
Reg. Agent Resignation | 2019-08-22 |
AMENDED ANNUAL REPORT | 2019-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State