Search icon

CALAIS BATON ROUGE, INC. - Florida Company Profile

Company Details

Entity Name: CALAIS BATON ROUGE, 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: 24 May 1994 (31 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: N94000002641
FEI/EIN Number 650532561

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

Address: 795 Ridge Lake Blvd., Ste 300, Memphis, TN, 38120, US
Mail Address: 795 Ridge Lake Blvd., Ste 300, Memphis, TN, 38120, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hammond Joshua President 795 Ridge Lake Blvd., Suite 300, Memphis, TN, 38120
Shea Patrick Director 327 North Dale Mabry Hwy, Tampa, FL, 33609
Segal Mark Director 17244 Breeders Cup Drive, Odessa, FL, 33556
Ballard Timothy Director 795 Ridge Lake Blvd.. Suite 300, Memphis, TN, 38120
Cook Robert Director 795 Ridge Lake Blvd., Ste 300, Memphis, TN, 38120
Stringer Lawson Director 181 Westdale Ave., Daly City, CA, 94015
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138032 GLADES PIONEER TERRACE EXPIRED 2017-11-28 2022-12-31 - 200 DOROTHY WILFORD CIRCLE, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2022-06-30 CALAIS BATON ROUGE, INC -
REGISTERED AGENT ADDRESS CHANGED 2020-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-08-13 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 795 Ridge Lake Blvd., Ste 300, Memphis, TN 38120 -
CHANGE OF MAILING ADDRESS 2020-07-28 795 Ridge Lake Blvd., Ste 300, Memphis, TN 38120 -
AMENDMENT 1997-09-26 - -
AMENDED AND RESTATEDARTICLES 1997-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
Amended/Restated Article/NC 2022-06-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-08-13
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State