Entity Name: | CIELO OF BOCA RATON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Feb 2013 (12 years ago) |
Document Number: | P13000015797 |
FEI/EIN Number | 80-0896955 |
Address: | 6 Colonial Club Dr, #202, Boynton Beach, FL, 33433, US |
Mail Address: | 6946 Mandan Dr, Colorado Springs, CO, 80925, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ RODRIGUEZ SHANNON E | Agent | 6946 Mandan Dr, Colorado Springs, FL, 80925 |
Name | Role | Address |
---|---|---|
Ruiz Rodriguez Shannon E | President | 6885 Mesa Ridge Parkway, Fountain, CO, 80817 |
Name | Role | Address |
---|---|---|
Gomez Andres G | Vice President | 6 Colonial Club Dr #202, Boynton Beach, FL, 33433 |
Name | Role | Address |
---|---|---|
McGovern Mary Z | Treasurer | 6 Colonial Club Dr, Boynton Beach, FL, 33433 |
Name | Role | Address |
---|---|---|
Rodriguez Jaime | Exec | 6885 Mesa Ridge Parkway, Fountain, CO, 80817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000061424 | BOTANHEALTH | EXPIRED | 2014-06-17 | 2019-12-31 | No data | 21152 SHADY VISTA LANE, BOCA RATON, FL, 33428 |
G14000057574 | BOTANEDIBLES | EXPIRED | 2014-06-11 | 2019-12-31 | No data | 21152 SHADY VISTA LANE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 6 Colonial Club Dr, #202, Boynton Beach, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 6 Colonial Club Dr, #202, Boynton Beach, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 6946 Mandan Dr, Colorado Springs, FL 80925 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | RUIZ RODRIGUEZ, SHANNON E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State