Search icon

CT ANCHOR, INC.

Company Details

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

Agent

Name Role Address
Warnke Robert Agent 17469 SE 76th Flintlock Terrace, The Villages, FL, 32162

President

Name Role Address
Warnke Robert President 420 Culver Blvd, Playa del Rey, CA, 90293

Events

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

Documents

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