Search icon

COMPASS GROUP DEV., INC.

Company Details

Entity Name: COMPASS GROUP DEV., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2012 (13 years ago)
Document Number: P02000127310
FEI/EIN Number 043724305
Address: 463688 State Road 200, Ste 7, Yulee, FL, 32097, US
Mail Address: 463688 State Road 200, Ste 7, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
FLICK RON V Agent 86119 SHELTER ISLAND DRIVE, FERNANDINA BEACH, FL, 32034

President

Name Role Address
FLICK RON V President 86119 Shelter Island Drive, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
FLICK Lisa G Secretary 86119 Shelter Island Drive, Fernandina Beach, FL, 32034

Treasurer

Name Role Address
FLICK Lisa G Treasurer 86119 Shelter Island Drive, Fernandina Beach, FL, 32034

Vice President

Name Role Address
Flick Brian J Vice President 714 Beech Street, Fernandina Beach, FL, 32034

o

Name Role Address
Flick Brian J o 714 Beech Street, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-11 463688 State Road 200, Ste 7, Yulee, FL 32097 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 463688 State Road 200, Ste 7, Yulee, FL 32097 No data
AMENDMENT 2012-06-19 No data No data
AMENDMENT 2011-09-19 No data No data
AMENDMENT 2008-02-26 No data No data
AMENDMENT 2007-07-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 86119 SHELTER ISLAND DRIVE, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State