Entity Name: | CHEMO NOIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Jul 2016 (9 years ago) |
Document Number: | N16000006804 |
FEI/EIN Number | 81-3250224 |
Address: | 42 Davin Court, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | P.O. Box 551486, JACKSONVILLE, FL, 32255, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CASEY KATRIN | President | P.O. Box 551486, JACKSONVILLE, FL, 32255 |
Name | Role | Address |
---|---|---|
CASEY KATRIN | Director | P.O. Box 551486, JACKSONVILLE, FL, 32255 |
ALEXAITIS WENDY | Director | P.O. Box 551486, JACKSONVILLE, FL, 32255 |
Name | Role | Address |
---|---|---|
WILCOX JANETTE | Vice Chairman | P.O. Box 551486, JACKSONVILLE, FL, 32255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 42 Davin Court, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 42 Davin Court, Ponte Vedra Beach, FL 32082 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-24 |
Domestic Non-Profit | 2016-07-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State