Search icon

CONWAY ASSOCIATES INC.

Company Details

Entity Name: CONWAY ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: P10000015204
FEI/EIN Number 271949592
Address: 5541 La Puerta Del Sol Blvd, St. Petersburg, FL, 33715, US
Mail Address: 5541 La Puerta Del Sol Blvd, St. Petersburg, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CONWAY ALFRED L Agent 5541 La Puerta Del Sol Blvd, St. Petersburg, FL, 33715

President

Name Role Address
CONWAY ALFRED L President 5541 La Puerta Del Sol Blvd, St Petersburg, FL, 33715

Secretary

Name Role Address
CONWAY ALFRED L Secretary 5541 La Puerta Del Sol Blvd, St Petersburg, FL, 33715

Treasurer

Name Role Address
CONWAY ALFRED L Treasurer 5541 La Puerta Del Sol Blvd, St Petersburg, FL, 33715

Director

Name Role Address
CONWAY ALFRED L Director 5541 La Puerta Del Sol Blvd, St Petersburg, FL, 33715

Vice President

Name Role Address
HARRISON ANN M Vice President 5541 La Puerta Del Sol Blvd, St. Petersburg, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082804 ULTIMATE-WELLNESS FOR LIFE EXPIRED 2019-08-05 2024-12-31 No data 5541 LA PUERTA DEL SOL BLVD S, APT 320, ST PETERSBURG, FL, 33715
G19000072739 ELECTRO-WELLNESS EXPIRED 2019-07-01 2024-12-31 No data 5541 LA PUERTA DEL SOL BLVD S, APT 320, ST PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 5541 La Puerta Del Sol Blvd, Apt 320, St. Petersburg, FL 33715 No data
CHANGE OF MAILING ADDRESS 2017-03-27 5541 La Puerta Del Sol Blvd, Apt 320, St. Petersburg, FL 33715 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 5541 La Puerta Del Sol Blvd, Apt 320, St. Petersburg, FL 33715 No data
AMENDMENT 2012-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-27 CONWAY, ALFRED L No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State