Search icon

CRG ENERGY, INC.

Company Details

Entity Name: CRG ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: P02000124720
FEI/EIN Number 830343097
Address: 1911 BREAKERS Pointe Way, WEST PALM BCH, FL, 33411, US
Mail Address: 1911 BREAKERS Pointe Way, WEST PALM BCH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERGMANN JOSEPH R Agent 1911 BREAKERS Pointe Way, WEST PALM BCH, FL, 33411

Chairman

Name Role Address
Bergmann Joseph R Chairman 1911 BREAKERS Pointe Way, WEST PALM BCH, FL, 33411

Director

Name Role Address
Bergmann Joseph R Director 1911 BREAKERS Pointe Way, WEST PALM BCH, FL, 33411
Bergmann Regina M Director 1911 BREAKERS Pointe Way, WEST PALM BCH, FL, 33411
Riddle Karen A Director 10199 Cypress Lakes Preserve Dr, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 1911 BREAKERS Pointe Way, WEST PALM BCH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2022-04-10 1911 BREAKERS Pointe Way, WEST PALM BCH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 1911 BREAKERS Pointe Way, WEST PALM BCH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2018-01-23 BERGMANN, JOSEPH R No data
REINSTATEMENT 2018-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2005-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-01-23
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State