Entity Name: | CLEVER MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 2013 (11 years ago) |
Document Number: | P13000088984 |
FEI/EIN Number | 46-4005324 |
Address: | 1150 Emma Oaks Trail, Lake Mary, FL, 32746, US |
Mail Address: | 1150 Emma Oaks Trail, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDRINOS FAYE R | Agent | 1150 Emma Oaks Trail, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Jarrelle Kimberly C | President | 5570 Tyshire Pkwy, Providence Forge, VA, 23149 |
Name | Role | Address |
---|---|---|
Shumate Carl I | Vice President | 293 Via Siena Lane, Lake Mary, FL, 32746 |
Chandrinos Faye | Vice President | 227 Wimbledon Circle, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Drabik Eugene F | Director | 277 Meadow Beauty Terrace, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 1150 Emma Oaks Trail, Unit 130, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 1150 Emma Oaks Trail, Unit 130, Lake Mary, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 1150 Emma Oaks Trail, Unit 130, Lake Mary, FL 32746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State