Entity Name: | NORTH COURTENAY STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Dec 2012 (12 years ago) |
Document Number: | P12000103479 |
FEI/EIN Number | 46-1609178 |
Address: | 1765 Rochelle Pkwy, Merritt Island, FL 32952 |
Mail Address: | 1765 Rochelle Pkwy, Merritt Island, FL 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECHRISTOPHER, JOHN M | Agent | 1811 WOODY DRIVE, WINDERMERE, FL 34786 |
Name | Role | Address |
---|---|---|
DECHRISTOPHER, JOHN M | Director | 1811 WOODY DRIVE, WINDERMERE, FL 34786 |
DICHRISTOPHER, MICHAEL A | Director | 1765 Rochelle Pkwy, Merritt Island, FL 32952 |
DiChristopher, Robert | Director | 517 N.E. 6th Ave, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
DECHRISTOPHER, JOHN M | Secretary | 1811 WOODY DRIVE, WINDERMERE, FL 34786 |
Name | Role | Address |
---|---|---|
DECHRISTOPHER, JOHN M | Treasurer | 1811 WOODY DRIVE, WINDERMERE, FL 34786 |
Name | Role | Address |
---|---|---|
DICHRISTOPHER, MICHAEL A | President | 1765 Rochelle Pkwy, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
DiChristopher, Robert | Vice President | 517 N.E. 6th Ave, Deerfield Beach, FL 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-29 | 1765 Rochelle Pkwy, Merritt Island, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 1765 Rochelle Pkwy, Merritt Island, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State