Search icon

AUDENARDE, INC.

Company Details

Entity Name: AUDENARDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: P08000043441
FEI/EIN Number 204034605
Address: 4735 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: PO BOX 2244, JUPITER, FL, 33468, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENNON ALEYDA Agent 4735 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
MCKENNON ALEYDA President 4735 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
MCKENNON ALEYDA Treasurer 4735 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
MCKENNON ALEYDA Director 4735 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418
MCKENNON KEVIN Director 4735 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418
MCKENNON BRIAN Director 4735 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
MCKENNON KEVIN Vice President 4735 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
MCKENNON BRIAN Secretary 4735 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08130900246 MG WELLNESS EXPIRED 2008-05-09 2013-12-31 No data P.O. BOX 2244, JUPITER, FL, 33468

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-08 MCKENNON, ALEYDA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 4735 CADIZ CIRCLE, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State