Entity Name: | NADC (BRADFORD), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Oct 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Feb 2005 (20 years ago) |
Document Number: | P03000115672 |
FEI/EIN Number | 200494602 |
Address: | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401, US |
Mail Address: | 2851 John Street, Suite One, Markham, On, L3R 5R7, CA |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Preston John W | President | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Green Robert | Vice President | 2851 John Street, Suite One, Markham, On, L3R 57 |
Preston Stephen S | Vice President | 3508 Saint Johns Drive, Dallas, TX, 75205 |
Preston Jeffrey W | Vice President | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | CORPORATE CREATIONS NETWORK INC. | No data |
NAME CHANGE AMENDMENT | 2005-02-02 | NADC (BRADFORD), INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
Reg. Agent Change | 2017-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State