Search icon

CHOICE MANAGEMENT GROUP, INC.

Company Details

Entity Name: CHOICE MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2006 (19 years ago)
Document Number: P02000020320
FEI/EIN Number NOT APPLICABLE
Address: 7553 W OAKLAND PARK BLVD, TAMARAC, FL, 33319, US
Mail Address: 7553 W OAKLAND PARK, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PADILLA SEGUNDO R Agent 7553 W OAKLAND PARK BLVD, TAMARAC, FL, 33319

President

Name Role Address
PADILLA SEGUNDO R President 7553 W OAKLAND PARK, TAMARAC, FL, 33319

Secretary

Name Role Address
PADILLA SEGUNDO R Secretary 7553 W OAKLAND PARK, TAMARAC, FL, 33319

Treasurer

Name Role Address
PADILLA SEGUNDO R Treasurer 7553 W OAKLAND PARK, TAMARAC, FL, 33319

Director

Name Role Address
PADILLA SEGUNDO R Director 7553 W OAKLAND PARK, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 7553 W OAKLAND PARK BLVD, TAMARAC, FL 33319 No data
CHANGE OF MAILING ADDRESS 2018-02-10 7553 W OAKLAND PARK BLVD, TAMARAC, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 7553 W OAKLAND PARK BLVD, TAMARAC, FL 33319 No data
NAME CHANGE AMENDMENT 2006-05-22 CHOICE MANAGEMENT GROUP, INC. No data
REGISTERED AGENT NAME CHANGED 2006-04-25 PADILLA, SEGUNDO R No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State