Entity Name: | FIVE LOAVES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Mar 2009 (16 years ago) |
Document Number: | P09000020119 |
FEI/EIN Number | 264386611 |
Address: | 8671 Houndstooth Enclave Dr, New Port Richey, FL, 34655, US |
Mail Address: | 8671 Houndstooth Enclave Dr, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
WATSON AMY | President | 8671 Houndstooth Enclave Dr, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
WATSON AMY | Director | 8671 Houndstooth Enclave Dr, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
LOUGHRIDGE Tom | Secretary | 10668 N Sunflower Point, Crystal River, FL, 34428 |
Name | Role | Address |
---|---|---|
Loughridge Crissy | Treasurer | 8671 Houndstooth Enclave Dr, New Port Richey, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000039893 | WATERMARK MANAGEMENT GROUP | ACTIVE | 2020-04-09 | 2025-12-31 | No data | 10600 N SUNFLOWER PT, CRYSTAL RIVER, FL, 34428 |
G11000084057 | WATERMARK LIGHTING GROUP | EXPIRED | 2011-08-24 | 2016-12-31 | No data | 2170 W CINDY LANE, LECANTO, FL, 34461 |
G09071900258 | WATERMARK MANAGEMENT GROUP | EXPIRED | 2009-03-12 | 2014-12-31 | No data | 1840 STETSON DRIVE, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 8671 Houndstooth Enclave Dr, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 8671 Houndstooth Enclave Dr, New Port Richey, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State