Search icon

INDIAN WHALERS PLAYERS CORP.

Company Details

Entity Name: INDIAN WHALERS PLAYERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2016 (8 years ago)
Document Number: P16000068555
FEI/EIN Number 81-3612643
Address: 1062 CORAL RIDGE DR., CORAL SPRINGS, FL, 33071, US
Mail Address: 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
OSTENSEN NATALIA President 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660

Secretary

Name Role Address
OSTENSEN NATALIA Secretary 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660

Treasurer

Name Role Address
Taylor Jayne Treasurer 7 Corporate Plaza, Newport Beach, CA, 92660

Vice President

Name Role Address
Ostensen Derek Vice President 7 Corporate Plaza, Newport Beach, CA, 92660

Director

Name Role Address
Igor Olenicoff Director 7 Corporate Plaza, Newport Beach, CA, 92660

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129516 PLAYERS CLUB ACTIVE 2020-10-06 2025-12-31 No data 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660
G20000105147 INDIAN HILLS ACTIVE 2020-08-18 2025-12-31 No data 7 CORPORATE PLAZA, NEWPORT BEACH, FL, 92660
G20000105148 WHALERS COVE ACTIVE 2020-08-18 2025-12-31 No data 7 CORPORATE PLAZA, NEWPORT BEACH, FL, 92660

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-04 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-09-04
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-07-03
Domestic Profit 2016-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State