Entity Name: | CROSSWATER ANIMAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Mar 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jun 2017 (8 years ago) |
Document Number: | P17000028687 |
FEI/EIN Number | 82-1214381 |
Address: | 110 Marketside Ave., Ponte Vedra, FL, 32081, US |
Mail Address: | 110 Marketside Ave., Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONEBURNER GRESHAM R | Agent | 200 WEST FORSYTH STREET, SUITE 1610, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
ZALUD KRISTEN | Director | 11777 MAGNOLIA FALLS DRIVE, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-24 | 110 Marketside Ave., Unit #203, Ponte Vedra, FL 32081 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 110 Marketside Ave., Unit #203, Ponte Vedra, FL 32081 | No data |
NAME CHANGE AMENDMENT | 2017-06-09 | CROSSWATER ANIMAL HOSPITAL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-23 |
Name Change | 2017-06-09 |
Domestic Profit | 2017-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State