Entity Name: | NOAH CERTIFIED INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Aug 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | P17000068011 |
FEI/EIN Number | 82-3778502 |
Address: | 1576 Bella Cruz Dr, The Villages, FL, 32159, US |
Mail Address: | 1576 Bella Cruz Dr, The Villages, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER Robin | Agent | 8524 SE 160TH PLACE, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
BUTLER Robin | Chief Executive Officer | 8524 SE 160TH PLACE, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
Pietkiewicz Richard | President | 6837 Hunt Drive, Macungie, PA, 18062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-18 | BUTLER, Robin | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 1576 Bella Cruz Dr, #425, The Villages, FL 32159 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 1576 Bella Cruz Dr, #425, The Villages, FL 32159 | No data |
AMENDMENT | 2020-05-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 8524 SE 160TH PLACE, SUMMERFIELD, FL 34491 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-10 |
Amendment | 2020-05-22 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-03-20 |
Domestic Profit | 2017-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State