Search icon

THE NAGEN PROJECT INC. - Florida Company Profile

Company Details

Entity Name: THE NAGEN PROJECT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2020 (5 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: N20000005834
FEI/EIN Number 85-1370517

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One Regency Dr, Bloomfield, CT, 06002, US
Mail Address: One Regency Dr, Bloomfield, CT, 06002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITLIN RICHARD President 7895 TALAVERA PLACE, DELRAY BEACH, FL, 33446
GITLIN RICHARD Director 7895 TALAVERA PLACE, DELRAY BEACH, FL, 33446
WEINSTEN WILLIAM Treasurer 3740 South Ocean Blvd, Highland Beach, FL, 33487
WEINSTEN WILLIAM Director 3740 South Ocean Blvd, Highland Beach, FL, 33487
Casper Robert Secretary 3740 South Ocean Blvd, Highland Beach, FL, 33487
Casper Robert Director 3740 South Ocean Blvd, Highland Beach, FL, 33487
Schuman Mark Othe One Regency Dr, Bloomfield, CT, 06002
Stevens Lisa Othe One Regency Dr, Bloomfield, CT, 06002
Schuman Mark Agent One Regency Dr, Bloomfield, FL, 06002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 ONE REGENCY DR, BLOOMFIELD, CT 06002 -
CHANGE OF MAILING ADDRESS 2025-02-14 ONE REGENCY DR, BLOOMFIELD, CT 06002 -
AMENDED AND RESTATEDARTICLES 2024-11-13 - -
CHANGE OF MAILING ADDRESS 2023-02-23 One Regency Dr, Bloomfield, CT 06002 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 One Regency Dr, Bloomfield, CT 06002 -
REGISTERED AGENT NAME CHANGED 2023-02-23 Schuman, Mark -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 One Regency Dr, Bloomfield, FL 06002 -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDED AND RESTATEDARTICLES 2020-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
Amended and Restated Articles 2024-11-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-12-20
Amended and Restated Articles 2020-07-27
Domestic Non-Profit 2020-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State