Search icon

EUROP ASSISTANCE NORTH AMERICA, INC.

Company Details

Entity Name: EUROP ASSISTANCE NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: P08000059544
FEI/EIN Number 77-0722182
Address: 880 SW 145th Ave, Pembroke Pines, FL, 33027, US
Mail Address: 880 SW 145th Ave, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Carnicelli Chris J President 28 Liberty Street, New York, NY, 10005

Treasurer

Name Role Address
Arnoux Cyrille Treasurer 9797 Aero Dr, San Diego, CA, 92123

Director

Name Role Address
Berre Jean-Yves L Director 2 rue Pillet-Will, Paris, 75309
Bemporad Simone Director 2 rue Pillet-Will, Paris, 75309
Babinet Virginie J Director 2 Rue Pillet-Will, Paris, 75309

Secretary

Name Role Address
Collins John M Secretary 28 Liberty Street, New York, NY, 10005

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 880 SW 145th Ave, Suite 400, Pembroke Pines, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 880 SW 145th Ave, Suite 400, Pembroke Pines, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 880 SW 145th Ave, Suite 400, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-02-05 880 SW 145th Ave, Suite 400, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2014-01-30 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2014-01-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-09-21
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State