Search icon

CLASSY LINKS CREATIVE CONSULTANTS, INC.

Company Details

Entity Name: CLASSY LINKS CREATIVE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Feb 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: N16000001675
FEI/EIN Number 453536368
Address: 1436 22nd Street, ORLANDO, FL, 32805, US
Mail Address: 1436 22nd Street, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Hamer Carmen M Agent 1821 Whitney Way, Winter Park, FL, 32792

Executive

Name Role Address
HAMER CARMEN M Executive 1821 Whitney Way, Winter Park, FL, 32792

Secretary

Name Role Address
Douglas Arlexis Secretary 12202 FOX QUARRY LANE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024137 E. H. MOTT LEARNING CENTER ACTIVE 2016-03-07 2026-12-31 No data 750 S. ORANGE BLOSSOM TRAIL, SUITE #30, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1436 22nd Street, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1436 22nd Street, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1821 Whitney Way, #101, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 Hamer, Carmen Maria No data
AMENDMENT AND NAME CHANGE 2016-10-17 CLASSY LINKS CREATIVE CONSULTANTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
Amendment and Name Change 2016-10-17
Domestic Non-Profit 2016-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State