Entity Name: | CAZ MEETINGS & INCENTIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Oct 2003 (21 years ago) |
Document Number: | P03000114769 |
FEI/EIN Number | 20-0324915 |
Address: | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL 32952 |
Mail Address: | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAZESSUS, CAROL | Agent | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
CAZESSUS, CAROL PRES/VP | President | 285 PALM BOULEVARD, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
CAZESSUS, MARCO SEC/TRE | Secretary | 285 PALM BOULEVARD, MERRITT ISLAND, FL 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-08-26 | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2009-08-26 | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-26 | 285 PALM BLVD, SUITE A, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State