Entity Name: | ORATOR, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2007 (18 years ago) |
Document Number: | P07000055933 |
FEI/EIN Number | 260681019 |
Address: | 1400 Gulf Blvd., Clearwater Beach, FL, 33767, US |
Mail Address: | 1400 Gulf Blvd., Clearwater Beach, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEREDITH E STONE | Agent | 1400 Gulf Blvd., Clearwater Beach, FL, 33767 |
Name | Role | Address |
---|---|---|
MEREDITH E STONE | Chairman | 1400 Gulf Blvd., TAMPA, FL, 33767 |
Name | Role | Address |
---|---|---|
Meredith James HDr. | Chief Operating Officer | 1400 Gulf Blvd., Clearwater Beach, FL, 33767 |
Name | Role | Address |
---|---|---|
Meredith Gantt W | Vice Chairman | 1400 Gulf Blvd., Clearwater Beach, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 1400 Gulf Blvd., #301, Clearwater Beach, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 1400 Gulf Blvd., #301, Clearwater Beach, FL 33767 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 1400 Gulf Blvd., #301, Clearwater Beach, FL 33767 | No data |
REGISTERED AGENT NAME CHANGED | 2011-06-13 | MEREDITH, E STONE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State