Entity Name: | MYMASTEREDLIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 May 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Aug 2019 (5 years ago) |
Document Number: | P15000047751 |
FEI/EIN Number | 47-4265302 |
Address: | 881 Sterling Pine Place, Wellington, FL 33470 |
Mail Address: | 881 Sterling Pine Place, Wellington, FL 33470 |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTERS, BROOKE | Agent | 881 Sterling Pine Place, Wellington, FL 33470 |
Name | Role | Address |
---|---|---|
MASTERS, CALVIN L. | President | 881 Sterling Pine Place, Wellington, FL 33470 |
Name | Role | Address |
---|---|---|
MASTERS, BROOKE | Vice President | 881 Sterling Pine Place, Wellington, FL 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 881 Sterling Pine Place, Wellington, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 881 Sterling Pine Place, Wellington, FL 33470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 881 Sterling Pine Place, Wellington, FL 33470 | No data |
AMENDMENT AND NAME CHANGE | 2019-08-26 | MYMASTEREDLIFE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-05-18 |
Amendment and Name Change | 2019-08-26 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State