Entity Name: | CIANO ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2007 (18 years ago) |
Document Number: | P07000032514 |
FEI/EIN Number | 11-3478062 |
Address: | 1088 Fairfax Circle W, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 3 Meadowfield Lane, Glen Cove, NY, 11542, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIANO RAphael J | Agent | 1088 Fairfax Circle West, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
CIANO RAphael J | President | 1088 Fairfax Circle W, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
Ciano Ivonne | Director | 3 Meadowfield Lane, Glen Cove, NY, 11542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-07 | 1088 Fairfax Circle W, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | CIANO, RAphael J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 1088 Fairfax Circle W, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1088 Fairfax Circle West, BOYNTON BEACH, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State