Search icon

VILLAGE EAR @ CONNECT HEARING, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Lantry Daniel Secretary 750 N. Commons Drive, Aurora, IL, 60504

President

Name Role Address
Skedge Rob President 750 N. Commons Drive, Aurora, IL, 60504

Treasurer

Name Role Address
Cole Vicki Treasurer 750 N. Commons Drive, Aurora, IL, 60504

Director

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

Fictitious Names

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

Events

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

Documents

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