Entity Name: | NUGEFUND |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2020 (5 years ago) |
Date of dissolution: | 29 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 May 2023 (2 years ago) |
Document Number: | N20000003574 |
FEI/EIN Number | 85-1087081 |
Address: | 417 Madison Ave, Cape Canaveral, FL, 32920, US |
Mail Address: | 417 Madison Ave, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nugent Joseph | Agent | 417 Madison Ave, Cape Canaveral, FL, 32920 |
Name | Role | Address |
---|---|---|
CAGLIANONE STEVEN | Vice President | 439 FOXDALL AVE NE, PALM BAY, FL, 32907 |
Name | Role | Address |
---|---|---|
NUGENT JOSEPH | President | 417 Madison Ave, Cape Canaveral, FL, 32920 |
Name | Role | Address |
---|---|---|
Brewer Daniel E | Treasurer | 5 cottage ct, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 417 Madison Ave, H101, Cape Canaveral, FL 32920 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 417 Madison Ave, H101, Cape Canaveral, FL 32920 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | Nugent, Joseph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 417 Madison Ave, H101, Cape Canaveral, FL 32920 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-29 |
AMENDED ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-06-27 |
Domestic Non-Profit | 2020-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State