Search icon

AFFLUENT FUNDING, INC.

Company Details

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

Agent

Name Role Address
berger jeffrey Agent 24 Tradewinds Circle, Tequesta, FL, 33469

President

Name Role Address
ROTH THOMAS President 705 Paulina Road, JUPITER, FL, 33477

Director

Name Role Address
ROTH THOMAS Director 705 Paulina Road, JUPITER, FL, 33477
Berger Jeffrey Jeffrey Director 24 Tradewinds Circle, Tequesta, FL, 33469

Secretary

Name Role Address
Berger Jeffrey Jeffrey Secretary 24 Tradewinds Circle, Tequesta, FL, 33469

Fictitious Names

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

Events

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

Documents

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