Entity Name: | INTEGRATED HOME TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Sep 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Nov 2005 (19 years ago) |
Document Number: | P05000129189 |
FEI/EIN Number | 203515641 |
Address: | 801 NORTHPOINT PARKWAY, SUITE # 136, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 1879 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANEDO LUIS F | Agent | 1879 SW NEWPORT ISLES BVLD, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
CANEDO LUIS F | President | 1879 SW NEWPORT ISLES BVLD, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
CANEDO JOANNE C | Vice President | 1879 SW NEWPORT ISLES BVLD, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
Munger James | Secretary | 801 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 801 NORTHPOINT PARKWAY, SUITE # 136, WEST PALM BEACH, FL 33407 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 801 NORTHPOINT PARKWAY, SUITE # 136, WEST PALM BEACH, FL 33407 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | 1879 SW NEWPORT ISLES BVLD, PORT SAINT LUCIE, FL 34953 | No data |
NAME CHANGE AMENDMENT | 2005-11-29 | INTEGRATED HOME TECHNOLOGIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State