Entity Name: | THE CRF GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Mar 2006 (19 years ago) |
Document Number: | P02000078654 |
FEI/EIN Number | 020633879 |
Address: | 4716 North Powerline Rd, Deerfield Beach, FL, 33073, US |
Mail Address: | 4716 North Powerline Rd, Deerfield Beach, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGEN GARY | Agent | 11872 Leon Circle N, Parkland, FL, 33076 |
Name | Role | Address |
---|---|---|
BOGEN GARY | Vice President | 4716 North Powerline Rd, Deerfield Beach, FL, 33073 |
Name | Role | Address |
---|---|---|
BOGEN SUSAN | President | 4716 North Powerline Rd, Deerfield Beach, FL, 33073 |
Name | Role | Address |
---|---|---|
BOGEN SUSAN | Secretary | 4716 North Powerline Rd, Deerfield Beach, FL, 33073 |
Name | Role | Address |
---|---|---|
BOGEN SUSAN | Director | 4716 North Powerline Rd, Deerfield Beach, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000137557 | SIGNARAMA | ACTIVE | 2021-10-13 | 2026-12-31 | No data | 4716 N POWERLINE ROAD, DEERFIELD BEACH, FL, 33073 |
G14000112045 | SIGNARAMA | EXPIRED | 2014-11-06 | 2019-12-31 | No data | 1101 SOUTH POWERLINE ROAD, SUITE 104, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 11872 Leon Circle N, Parkland, FL 33076 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 4716 North Powerline Rd, Deerfield Beach, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 4716 North Powerline Rd, Deerfield Beach, FL 33073 | No data |
AMENDMENT | 2006-03-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State