Search icon

THE ERNEST-JONES GROUP INC.

Company Details

Entity Name: THE ERNEST-JONES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2011 (13 years ago)
Document Number: P11000087955
FEI/EIN Number 453556765
Address: 22 Claybar Drive, West Hartford, CT, 06117, US
Mail Address: 22 Claybar Drive, West Hartford, CT, 06117, US
Place of Formation: FLORIDA

Agent

Name Role Address
Arthur R. Rosenberg, PA Agent 6499 N. Powerline Rd, Fort Lauderdale, FL, 33309

President

Name Role Address
ERNEST-JONES SYDNEY R President 22 Claybar Drive, West Hartord, CT, 06117

Vice President

Name Role Address
ERNEST-JONES ELLEN G Vice President 22 Claybar Drive, West Hartford, CT, 06117
Ernest-Jones Alexander H Vice President 22 Claybar Drive, West Hartford, CT, 06117

Secretary

Name Role Address
ERNEST-JONES ELLEN G Secretary 22 Claybar Drive, West Hartford, CT, 06117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 22 Claybar Drive, West Hartford, CT 06117 No data
CHANGE OF MAILING ADDRESS 2024-01-24 22 Claybar Drive, West Hartford, CT 06117 No data
REGISTERED AGENT NAME CHANGED 2023-01-20 Arthur R. Rosenberg, PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-22 6499 N. Powerline Rd, Suite 304, Fort Lauderdale, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-05-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State