Entity Name: | CT ANCHOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 May 2022 (3 years ago) |
Document Number: | P14000101556 |
FEI/EIN Number | 47-2620760 |
Address: | 420 Culver Blvd, Playa del Rey, CA, 90293, US |
Mail Address: | 420 Culver Blvd, Playa del Rey, CA, 90293, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Warnke Robert | Agent | 17469 SE 76th Flintlock Terrace, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Warnke Robert | President | 420 Culver Blvd, Playa del Rey, CA, 90293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 420 Culver Blvd, Playa del Rey, CA 90293 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 420 Culver Blvd, Playa del Rey, CA 90293 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Warnke, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 17469 SE 76th Flintlock Terrace, The Villages, FL 32162 | No data |
AMENDMENT AND NAME CHANGE | 2022-05-09 | CT ANCHOR, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-03 |
Amendment and Name Change | 2022-05-09 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State