Entity Name: | CNAPP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | N19000004078 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1016 Stormy Terrace, Pensacola, FL, 32503, US |
Mail Address: | 1016 Stormy Terrace, Pensacola, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newton Gerald | Agent | 1016 Stormy Terrace, Pensacola, FL, 32503 |
Name | Role | Address |
---|---|---|
Lennon Joe | President | 320 W Government Street, Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
Press Michelle | Vice President | 708 N F Street, Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
Ellers Brittany | Secretary | 6206 Hilltop Road, Pensacola, FL, 32504 |
Name | Role | Address |
---|---|---|
Newton Gerald | Treasurer | 1016 Stormy Terrace, Pensacola, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-30 | 1016 Stormy Terrace, Pensacola, FL 32503 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-30 | 1016 Stormy Terrace, Pensacola, FL 32503 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-30 | Newton , Gerald | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-30 | 1016 Stormy Terrace, Pensacola, FL 32503 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-30 |
ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-18 |
Domestic Non-Profit | 2019-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State