Search icon

CROSSED SWORDS PRODUCTIONS, CORP.

Company Details

Entity Name: CROSSED SWORDS PRODUCTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2012 (13 years ago)
Document Number: P12000045244
FEI/EIN Number APPLIED FOR
Address: 2709 SW 47th Street, Fort Lauderdale, FL, 33312, US
Mail Address: 2709 SW 47th Street, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
O'DONOVAN ROBERT D Agent 2709 SW 47th Street, Fort Lauderdale, FL, 33312

Director

Name Role Address
O'DONOVAN ROBERT D Director 2709 SW 47th Street, Fort Lauderdale, FL, 33312
PERRYMAN ANGELA Director 2709 SW 47th Street, Fort Lauderdale, FL, 33312
Hicks Nancy L Director 2709 SW 47th Street, Fort Lauderdale, FL, 33312

President

Name Role Address
O'DONOVAN ROBERT D President 2709 SW 47th Street, Fort Lauderdale, FL, 33312

Treasurer

Name Role Address
O'DONOVAN ROBERT D Treasurer 2709 SW 47th Street, Fort Lauderdale, FL, 33312

Vice President

Name Role Address
PERRYMAN ANGELA Vice President 2709 SW 47th Street, Fort Lauderdale, FL, 33312

Secretary

Name Role Address
Hicks Nancy L Secretary 2709 SW 47th Street, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 2709 SW 47th Street, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2018-03-14 2709 SW 47th Street, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 2709 SW 47th Street, Fort Lauderdale, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State