Search icon

CLOUDBASE THERAPY, INC.

Company Details

Entity Name: CLOUDBASE THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: N15000008921
FEI/EIN Number 47-5261187
Address: 8123 Pelican Reed Circle, Wesley Chapel, FL, 33545, US
Mail Address: 8123 Pelican Reed Circle, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GRANZOTTO RENATO Agent 8123 Pelican Reed Circle, Wesley Chapel, FL, 33545

President

Name Role Address
GRANZOTTO RENATO President 8123 Pelican Reed Circle, Wesley Chapel, FL, 33545

Vice President

Name Role Address
GIVENS BERKLEY Vice President 8123 Pelican Reed Circle, Wesley Chapel, FL, 33545

Secretary

Name Role Address
GRANZOTI OXANA Secretary 8123 Pelican Reed Circle, Wesley Chapel, FL, 33545

Treasurer

Name Role Address
GRANZOTTO RENATO Treasurer 8123 Pelican Reed Circle, Wesley Chapel, FL, 33545

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-03 GRANZOTTO, RENATO No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 8123 Pelican Reed Circle, Wesley Chapel, FL 33545 No data
CHANGE OF MAILING ADDRESS 2020-07-20 8123 Pelican Reed Circle, Wesley Chapel, FL 33545 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 8123 Pelican Reed Circle, Wesley Chapel, FL 33545 No data
AMENDMENT 2016-06-30 No data No data
AMENDMENT 2016-03-24 No data No data
NAME CHANGE AMENDMENT 2015-11-09 CLOUDBASE THERAPY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-08-29
Amendment 2016-06-30
Amendment 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State