Entity Name: | GTLD REGISTRIES STAKEHOLDER GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Jun 2016 (9 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 May 2018 (7 years ago) |
Document Number: | N16000005964 |
FEI/EIN Number | 81-3135949 |
Address: | 333 Colony Boulevard, THE VILLAGES, FL, 32162, US |
Mail Address: | 333 Colony Boulevard, THE VILLAGES, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DEMETRIOU SAMANTHA | Director | 12061 Bluemont Way, Reston, VA, 20190 |
Name | Role | Address |
---|---|---|
Schuler Susan | Secretary | 2618 Beckett Run, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Bacon Elizabeth | Vice Chairman | 1175 Wiehle Avenue, Reston, VA, 20190 |
Name | Role | Address |
---|---|---|
Day Karen | Treasurer | 44 Crooked Creek Lane, Durham, NC, 27713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-10-11 | 333 Colony Boulevard, Suite 322, THE VILLAGES, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-11 | 333 Colony Boulevard, Suite 322, THE VILLAGES, FL 32162 | No data |
AMENDED AND RESTATEDARTICLES | 2018-05-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-20 |
AMENDED ANNUAL REPORT | 2020-12-24 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-10 |
AMENDED ANNUAL REPORT | 2018-10-11 |
Amended and Restated Articles | 2018-05-09 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State