Search icon

LIBERATOR HEALTH AND EDUCATION SERVICES, INC.

Company Details

Entity Name: LIBERATOR HEALTH AND EDUCATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 2008 (17 years ago)
Document Number: P05000074523
FEI/EIN Number NOT APPLICABLE
Address: 1823 SE Airport Rd., Stuart, FL, 34996, US
Mail Address: 1823 SE Airport Rd., Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O C T CORPORATION SYSTEM, PLANTATION, FL, 33324

Director

Name Role Address
DeFazio Gary Director 1823 SE Airport Rd., Stuart, FL, 34996
LaSala Joseph Director 1823 SE Airport Rd., Stuart, FL, 34996

Vice President

Name Role Address
DeFazio Gary Vice President 1823 SE Airport Rd., Stuart, FL, 34996
Segreto Antoinette Vice President 1823 SE Airport Rd., Stuart, FL, 34996

Assi

Name Role Address
LaSala Joseph Assi 1823 SE Airport Rd., Stuart, FL, 34996
Frost Laura Assi 1823 SE Airport Rd., Stuart, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1823 SE Airport Rd., Stuart, FL 34996 No data
CHANGE OF MAILING ADDRESS 2024-03-14 1823 SE Airport Rd., Stuart, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2018-07-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-06 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2008-07-15 LIBERATOR HEALTH AND EDUCATION SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-20
Reg. Agent Change 2018-07-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State