Entity Name: | CMG-ETC, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jun 2005 (20 years ago) |
Document Number: | P05000092907 |
FEI/EIN Number | 830432862 |
Address: | 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOYETTE CLARE M | Agent | 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
GOYETTE CLARE M | President | 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
GOYETTE CLARE M | Secretary | 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
GOYETTE CLARE M | Treasurer | 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409 |
Caldwell Susan G | Treasurer | 21 Birkdale Drive, Pinehurst, NC, 28374 |
Name | Role | Address |
---|---|---|
GOYETTE CLARE M | Director | 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
Goyette Edward M | Vice President | 345 Luck Avenue Southwest, Roanoke, VA, 24016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000111187 | SOPHIE'S CHOICE COOKIES | EXPIRED | 2013-11-12 | 2018-12-31 | No data | 1908 STRATFORD WAY, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-20 | 1902 STRATFORD WAY, WEST PALM BEACH, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1902 STRATFORD WAY, WEST PALM BEACH, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1902 STRATFORD WAY, WEST PALM BEACH, FL 33409 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State