Search icon

CLOUDNORTH, INC.

Company Details

Entity Name: CLOUDNORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2000 (25 years ago)
Document Number: P00000041630
FEI/EIN Number 651016430
Address: 6321 N 34TH STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6321 N 34TH STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SABRA RICHARD B Agent 3860-A Sheridan Street, Hollywood, FL, 33301

Chief Executive Officer

Name Role Address
NORTH ROBERT CSr. Chief Executive Officer 6321 N. 34TH STREET, HOLLYWOOD, FL, 33024

Treasurer

Name Role Address
NORTH ROBERT CJr. Treasurer 6321 N 34TH STREET, HOLLYWOOD, FL, 33024

President

Name Role Address
Deitz Erica M President 6321 N34th Street, Hollywood, FL, 33024

Vice Chairman

Name Role Address
Leoma Poore MSr. Vice Chairman 6321 N 34th Street, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027715 CLOUDNORTH PRODUCTIONS EXPIRED 2010-03-26 2015-12-31 No data 6321 NW 34TH STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 6321 N 34TH STREET, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2015-03-10 6321 N 34TH STREET, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 3860-A Sheridan Street, Hollywood, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State