Entity Name: | AFFLUENT FUNDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2014 (10 years ago) |
Document Number: | P13000001931 |
FEI/EIN Number | 461781774 |
Address: | 24 TRADEWINDS CIRCLE, Tequesta, FL, 33469, US |
Mail Address: | 24 Tradewinds Circle, Tequesta, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
berger jeffrey | Agent | 24 Tradewinds Circle, Tequesta, FL, 33469 |
Name | Role | Address |
---|---|---|
ROTH THOMAS | President | 705 Paulina Road, JUPITER, FL, 33477 |
Name | Role | Address |
---|---|---|
ROTH THOMAS | Director | 705 Paulina Road, JUPITER, FL, 33477 |
Berger Jeffrey Jeffrey | Director | 24 Tradewinds Circle, Tequesta, FL, 33469 |
Name | Role | Address |
---|---|---|
Berger Jeffrey Jeffrey | Secretary | 24 Tradewinds Circle, Tequesta, FL, 33469 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000108813 | AFFLUENT FUNDING | ACTIVE | 2020-08-23 | 2025-12-31 | No data | 178 COUNTRY CLUB DRIVE, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-22 | 24 TRADEWINDS CIRCLE, Tequesta, FL 33469 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 24 Tradewinds Circle, Tequesta, FL 33469 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 24 TRADEWINDS CIRCLE, Tequesta, FL 33469 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | berger, jeffrey | No data |
REINSTATEMENT | 2014-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State