Entity Name: | MORGUARD MANAGEMENT COMPANY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | P15000061432 |
FEI/EIN Number | 72-1061630 |
Address: | 6305 Airline Drive, Metairie, LA, 70003, US |
Mail Address: | 6305 Airline Drive, Metairie, LA, 70003, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MORGUARD MANAGEMENT COMPANY INC., COLORADO | 20131538582 | COLORADO |
Name | Role |
---|---|
CONTEGA BUSINESS SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
MIATELLO PAUL | Director | 6305 Airline Drive, Metairie, LA, 70003 |
TALANO JOHN | Director | 6305 Airline Drive, Metairie, LA, 70003 |
Name | Role | Address |
---|---|---|
NOLAN JOSHUA | DRE | 551 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
SAHI ANGELA | Vice President | 6305 AIRLINE DRIVE, METAIRIE, LA, 70003 |
Name | Role | Address |
---|---|---|
Kutcher Robert A | Secretary | 3850 North Causeway Blvd., Metairie, LA, 70002 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000097495 | MORGUARD | ACTIVE | 2012-10-05 | 2028-12-31 | No data | 3850 N. CAUSEWAY BLVD., SUITE 900, METAIRIE, LA, 70003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-01-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 6305 Airline Drive, Metairie, LA 70003 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 6305 Airline Drive, Metairie, LA 70003 | No data |
AMENDMENT | 2016-07-05 | No data | No data |
CONVERSION | 2015-07-08 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P19887. CONVERSION NUMBER 500000153145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2019-01-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-24 |
Amendment | 2016-07-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State