Entity Name: | CTG IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Nov 2003 (21 years ago) |
Document Number: | P03000130268 |
FEI/EIN Number | 753136311 |
Address: | 5628 Pond Creek Rd, MILTON, FL, 32570, US |
Mail Address: | 5628 Pond Creek Rd, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS ROBERT M | Agent | 5628 Pond Creek Rd, MILTON, FL, 32570 |
Name | Role | Address |
---|---|---|
WILLIAMS ROBERT M | President | 5628 POND CREEK RD, MILTON, FL, 32570 |
Name | Role | Address |
---|---|---|
WILLIAMS ASHLEY M | Chief Financial Officer | 5628 POND CREEK RD, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 5628 Pond Creek Rd, MILTON, FL 32570 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 5628 Pond Creek Rd, MILTON, FL 32570 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 5628 Pond Creek Rd, MILTON, FL 32570 | No data |
REGISTERED AGENT NAME CHANGED | 2004-09-24 | WILLIAMS, ROBERT M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State