Search icon

MORGUARD MANAGEMENT COMPANY INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MORGUARD MANAGEMENT COMPANY INC., COLORADO 20131538582 COLORADO

Agent

Name Role
CONTEGA BUSINESS SERVICES, LLC Agent

Director

Name Role Address
MIATELLO PAUL Director 6305 Airline Drive, Metairie, LA, 70003
TALANO JOHN Director 6305 Airline Drive, Metairie, LA, 70003

DRE

Name Role Address
NOLAN JOSHUA DRE 551 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
SAHI ANGELA Vice President 6305 AIRLINE DRIVE, METAIRIE, LA, 70003

Secretary

Name Role Address
Kutcher Robert A Secretary 3850 North Causeway Blvd., Metairie, LA, 70002

Fictitious Names

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

Events

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

Documents

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