Search icon

ECW-FUTURE, INC.

Company Details

Entity Name: ECW-FUTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 2006 (18 years ago)
Document Number: P01000108568
FEI/EIN Number 593760065
Address: 814 N Glenwood Ave, CLEARWATER, FL, 33755, US
Mail Address: 814 N Glenwood Ave, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WHITTER COPPOLI ELIZABETH Agent 814 N Glenwood Ave, Clearwater, FL, 33145

President

Name Role Address
WHITTER ELIZABETH C President 814 N Glenwood Ave, CLEARWATER, FL, 33755

Secretary

Name Role Address
WHITTER ELIZABETH C Secretary 814 N Glenwood Ave, CLEARWATER, FL, 33755

Treasurer

Name Role Address
WHITTER ELIZABETH C Treasurer 814 N Glenwood Ave, CLEARWATER, FL, 33755

Director

Name Role Address
WHITTER ELIZABETH C Director 814 N Glenwood Ave, CLEARWATER, FL, 33755

Vice President

Name Role Address
WHITTER KEITH G Vice President 814 N GLENWOOD AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 814 N Glenwood Ave, Clearwater, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 814 N Glenwood Ave, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2015-04-04 814 N Glenwood Ave, CLEARWATER, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2007-02-12 WHITTER COPPOLI, ELIZABETH No data
NAME CHANGE AMENDMENT 2006-09-25 ECW-FUTURE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State