Entity Name: | VILLAGE EAR @ CONNECT HEARING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jun 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Aug 2022 (2 years ago) |
Document Number: | P07000069770 |
FEI/EIN Number | 260358108 |
Address: | 750 N. Commons Drive, Suite 200, Aurora, IL, 60504, US |
Mail Address: | 750 N. Commons Drive, Suite 200, Aurora, IL, 60504, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Lantry Daniel | Secretary | 750 N. Commons Drive, Aurora, IL, 60504 |
Name | Role | Address |
---|---|---|
Skedge Rob | President | 750 N. Commons Drive, Aurora, IL, 60504 |
Name | Role | Address |
---|---|---|
Cole Vicki | Treasurer | 750 N. Commons Drive, Aurora, IL, 60504 |
Name | Role | Address |
---|---|---|
Massoth David | Director | 750 N. Commons Drive, Aurora, IL, 60504 |
Dobson Dave | Director | 750 N. Commons Drive, Aurora, IL, 60504 |
Barker Chris | Director | 750 N. Commons Drive, Aurora, IL, 60504 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000130058 | VILLAGE EAR AT CONNECT HEARING | ACTIVE | 2022-10-18 | 2027-12-31 | No data | 750 N COMMONS DR, SUITE 200, AURORA, IL, 60504 |
G17000083131 | THE VILLAGES EAR, INC. | EXPIRED | 2017-08-03 | 2022-12-31 | No data | 2376 COUNTY ROAD 202, OXFORD, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 750 N. Commons Drive, Suite 200, Aurora, IL 60504 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 750 N. Commons Drive, Suite 200, Aurora, IL 60504 | No data |
NAME CHANGE AMENDMENT | 2022-08-29 | VILLAGE EAR @ CONNECT HEARING, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 1201 Hays Sreet, Tallahassee, OXFORD, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | Corporation Service Company | No data |
REINSTATEMENT | 2010-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-11-30 |
ANNUAL REPORT | 2023-03-29 |
Name Change | 2022-08-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State