Entity Name: | CHOOSING TO SEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Dec 2018 (6 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | N18000013136 |
FEI/EIN Number | 83-2865948 |
Address: | 4444 El Mar Drive Unit # 3202, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 4444 El Mar Drive Unit # 3202, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLICKSTEIN GREGG HEsq. | Agent | 54 SOUTHWEST BOCA RATON BLVD, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
CARDILLO RICHARD GJR. | President | 50 GOLD LANE, KALAMA, WA, 98625 |
Name | Role | Address |
---|---|---|
CARDILLO RICHARD GJR. | Director | 50 GOLD LANE, KALAMA, WA, 98625 |
CRANDALL JESSE B | Director | 103 LUTON AVE SE, GRAND RAPIDS, MI, 49506 |
DRUM SCOTT N | Director | 2738 W Jaclyn Drive, Flagstaff, AZ, 86001 |
Name | Role | Address |
---|---|---|
CRANDALL JESSE B | Treasurer | 103 LUTON AVE SE, GRAND RAPIDS, MI, 49506 |
Name | Role | Address |
---|---|---|
DRUM SCOTT N | Secretary | 2738 W Jaclyn Drive, Flagstaff, AZ, 86001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000018172 | CHOOSING TO SEE | ACTIVE | 2019-02-05 | 2029-12-31 | No data | 2400 E COMMERCIAL BLVD STE 901, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 4444 El Mar Drive Unit # 3202, FORT LAUDERDALE, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 4444 El Mar Drive Unit # 3202, FORT LAUDERDALE, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | GLICKSTEIN, GREGG H, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 54 SOUTHWEST BOCA RATON BLVD, BOCA RATON, FL 33432 | No data |
AMENDED AND RESTATEDARTICLES | 2019-03-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-11 |
Reg. Agent Resignation | 2020-02-05 |
ANNUAL REPORT | 2019-04-10 |
Amended and Restated Articles | 2019-03-25 |
Domestic Non-Profit | 2018-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State