Search icon

AUDERE PARTNERS, INC.

Company Details

Entity Name: AUDERE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2016 (9 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: P16000056604
FEI/EIN Number 81-3187426
Address: 110 Front Street, Suite 300, JUPITER, FL, 33477, US
Mail Address: 110 Front Street, Suite 300, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KARPINIA RANDI L Agent 121 LUCINA DR, HYPOLUXO, FL, 33462

President

Name Role Address
SAMRIA BARRY President 16280 112TH DRIVE, JUPITER, FL, 33478

Secretary

Name Role Address
SMITH BRIAN J Secretary 46 OSCARS WAY, DEDHAM, MA, 02026

Treasurer

Name Role Address
SMITH BRIAN J Treasurer 46 OSCARS WAY, DEDHAM, MA, 02026

Vice President

Name Role Address
Armistead Jason Vice President 14601 Akron Street, Brighton, CO, 80602
Murdoch James Vice President 5705 Highcroft Drive, Cary, NC, 275198832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026452 AUDERE PARTNERS EXPIRED 2019-02-25 2024-12-31 No data 110 FRONT STREET, SUITE 300, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-12 110 Front Street, Suite 300, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2019-01-12 110 Front Street, Suite 300, JUPITER, FL 33477 No data
REGISTERED AGENT NAME CHANGED 2019-01-12 KARPINIA, RANDI L No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State