Search icon

CURTANNA, INC.

Company Details

Entity Name: CURTANNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: P16000037332
FEI/EIN Number 813915688
Address: 2200 N Commerce Parkway, Suite 200, Weston, FL, 33326, US
Mail Address: 2200 N Commerce Parkway, Suite 200, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pereira Jose Agent 269 Deerwood Circle, Naples, FL, 34113

Chief Executive Officer

Name Role Address
BEEVERS JAMES Chief Executive Officer 2200 N Commerce Parkway, Weston, FL, 33326

President

Name Role Address
PEREIRA JOSE President 2200 N Commerce Parkway, Weston, FL, 33326

Treasurer

Name Role Address
PEREIRA JOSE Treasurer 2200 N Commerce Parkway, Weston, FL, 33326

Secretary

Name Role Address
PEREIRA JOSE Secretary 2200 N Commerce Parkway, Weston, FL, 33326

Director

Name Role Address
BEEVERS JAMES Director 2200 N Commerce Parkway, Weston, FL, 33326
PEREIRA JOSE Director 2200 N Commerce Parkway, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 269 Deerwood Circle, Apt. # 8, Naples, FL 34113 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 2200 N Commerce Parkway, Suite 200, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-02-04 2200 N Commerce Parkway, Suite 200, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Pereira, Jose No data
NAME CHANGE AMENDMENT 2016-06-30 CURTANNA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
Name Change 2016-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State