Search icon

CHARLES WHITTINGTON COLLECTION INC.

Company Details

Entity Name: CHARLES WHITTINGTON COLLECTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: P12000007999
FEI/EIN Number 45-4340526
Address: 4794 NE 11 Ave, Oakland Park, FL 33334
Mail Address: 4794 NE 11 Ave, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WHITTINGTON, PETER Agent 4794 NE 11 Ave, Oakland Park, FL 33334

Chief Executive Officer

Name Role Address
WHITTINGTON, PETER C Chief Executive Officer 4794 NE 11 Ave, Oakland Park, FL 33334

President

Name Role Address
WHITTINGTON, VANESSA President 4794 NE 11 Ave, Oakland Park, FL 33334

Treasurer

Name Role Address
SKYERS, PAUL Treasurer 2001 BROADWAY, STE 210 RIVIERA BEACH, FL 33404

Secretary

Name Role Address
DEAL, MARGUERITE A Secretary 13310 SAINT TROPEZ CIR, WEST PALM BEACH, FL 33410

Director

Name Role Address
BROWN, VINCENT Director 7424 SW 11TH COURT, NORTH LAUDERDALE, FL 33068

Vice President

Name Role Address
Valle, Carlos Vice President 4794 NE 11th Ave, Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 4794 NE 11 Ave, Oakland Park, FL 33334 No data
AMENDMENT 2015-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 4794 NE 11 Ave, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2014-04-16 4794 NE 11 Ave, Oakland Park, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 23 Jan 2025

Sources: Florida Department of State