Entity Name: | XTREME LEADERSHIP DEVELOPMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2015 (10 years ago) |
Document Number: | P15000004787 |
FEI/EIN Number | 47-3082876 |
Address: | 2893 Executive Park Dr., Suite 102, Weston, FL, 33331, US |
Mail Address: | 510 STONEMONT DR., Weston, FL, 33326, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spires & Associates PA | Agent | 12734 Kenwood Lane, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Cherniawski Michael A | Director | 510 Stonemont Dr, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
Cherniawski Rochelle | Secretary | 510 Stonemont Dr, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 2893 Executive Park Dr., Suite 102, Weston, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-29 | 2893 Executive Park Dr., Suite 102, Weston, FL 33331 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | Spires & Associates PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 12734 Kenwood Lane, Suite 25, Fort Myers, FL 33907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-04-18 |
Domestic Profit | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State