Entity Name: | UNITED CAJUN NAVY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Feb 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2020 (5 years ago) |
Document Number: | N19000001994 |
FEI/EIN Number | 82-5013897 |
Address: | 2606 Magnolia Point Cr, Panama City Beach, FL 32408 |
Mail Address: | 2053 Magna Carta Place, Baton Rouge, LA 70815 |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bell, Kimberlee | Agent | 1720 Ensenada Uno, Pensacola Beach, FL 32561 |
Name | Role | Address |
---|---|---|
TRASCHER, BRIAN | Vice President | 141 ROBERT E LEE, NEW ORLEANS, LA 70124 |
Name | Role | Address |
---|---|---|
TERRELL, TODD | President COO | 2053 W MAGNA CARTA PL, BATON ROUGE, LA 70815 |
Name | Role | Address |
---|---|---|
TERRELL, TODD | Chief Financial Officer | 2053 W MAGNA CARTA PL, BATON ROUGE, LA 70815 |
Name | Role | Address |
---|---|---|
Fitzgerald, Chakatria Johnson | Authorized Representative | 2053 Magna Carta Place, Baton Rouge, LA 70815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-11 | Bell, Kimberlee | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-11 | 1720 Ensenada Uno, Pensacola Beach, FL 32561 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-06 | 2606 Magnolia Point Cr, Panama City Beach, FL 32408 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 2606 Magnolia Point Cr, Panama City Beach, FL 32408 | No data |
AMENDMENT | 2020-01-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-11-11 |
AMENDED ANNUAL REPORT | 2023-09-29 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-07-31 |
AMENDED ANNUAL REPORT | 2020-09-22 |
AMENDED ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2020-06-15 |
Amendment | 2020-01-23 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State