Entity Name: | ELEMENTS OF TIME INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Apr 2000 (25 years ago) |
Document Number: | P00000033757 |
FEI/EIN Number | 651000887 |
Address: | 1172 South Dixie Hwy, Coral Gables, FL, 33146, US |
Mail Address: | 1172 South Dixie Hwy, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aizenstat TAMI L | Agent | 1172 South Dixie Hwy, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
AIZENSTAT TAMI | President | 1172 South Dixie Hwy, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
STEINER PENNY | Vice President | 1172 South Dixie Hwy, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 1172 South Dixie Hwy, #578, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 1172 South Dixie Hwy, #578, Coral Gables, FL 33146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1172 South Dixie Hwy, #578, Coral Gables, FL 33146 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | Aizenstat, TAMI L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State