Entity Name: | THE NAGEN PROJECT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Jun 2020 (5 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Nov 2024 (3 months ago) |
Document Number: | N20000005834 |
FEI/EIN Number | 85-1370517 |
Address: | One Regency Dr, Bloomfield, CT, 06002, US |
Mail Address: | One Regency Dr, Bloomfield, CT, 06002, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schuman Mark | Agent | One Regency Dr, Bloomfield, FL, 06002 |
Name | Role | Address |
---|---|---|
GITLIN RICHARD | President | 7895 TALAVERA PLACE, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
GITLIN RICHARD | Director | 7895 TALAVERA PLACE, DELRAY BEACH, FL, 33446 |
WEINSTEN WILLIAM | Director | 3740 South Ocean Blvd, Highland Beach, FL, 33487 |
Casper Robert | Director | 3740 South Ocean Blvd, Highland Beach, FL, 33487 |
Name | Role | Address |
---|---|---|
WEINSTEN WILLIAM | Treasurer | 3740 South Ocean Blvd, Highland Beach, FL, 33487 |
Name | Role | Address |
---|---|---|
Casper Robert | Secretary | 3740 South Ocean Blvd, Highland Beach, FL, 33487 |
Name | Role | Address |
---|---|---|
Schuman Mark | Othe | One Regency Dr, Bloomfield, CT, 06002 |
Stevens Lisa | Othe | One Regency Dr, Bloomfield, CT, 06002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-11-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | One Regency Dr, Bloomfield, FL 06002 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | One Regency Dr, Bloomfield, CT 06002 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-23 | One Regency Dr, Bloomfield, CT 06002 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | Schuman, Mark | No data |
REINSTATEMENT | 2021-12-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2020-07-27 | No data | No data |
Name | Date |
---|---|
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 Feb 2025
Sources: Florida Department of State