Search icon

THE VIVENS MEDIA GROUP, INC

Company Details

Entity Name: THE VIVENS MEDIA GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2024 (6 months ago)
Document Number: P10000061265
FEI/EIN Number 273142753
Address: 8865 Commodity Circle, Orlando, FL, 32819, US
Mail Address: 817 Fordham street, Rockville, MD, 20850, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Archer Kevin Agent 531 Coconut palm terrace, Plantation, FL, 33324

President

Name Role Address
VIVENS JOSEPH President 817 Fordham street, Rockville, MD, 20850

Vice President

Name Role Address
LaRochelle Richard Vice President 21 Frostfield Pl, Melville, NY, 11747

Chief Executive Officer

Name Role Address
Vivens Solanges Chief Executive Officer 4901 Hampden Lane, Bethesda, MD, 20814

Director

Name Role Address
McKenzie Lynda Director 660 Stratford Road, North Baldwin, NY, 11510

Exec

Name Role Address
Charles Francesca T Exec 4928 30th st NW, Washington, DC, 20008

Treasurer

Name Role Address
Archer Kevin Treasurer 1315 Webster st NE, Washington, DC, 20017

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 531 Coconut palm terrace, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-04-19 8865 Commodity Circle, Suite 4, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 8865 Commodity Circle, Suite 4, Orlando, FL 32819 No data
REINSTATEMENT 2018-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-15 Archer, Kevin No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2024-07-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-05-15
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State