Entity Name: | FORWARD MOMENTUM ASSOCIATES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | P18000055330 |
FEI/EIN Number | 83-1014372 |
Address: | 1852 South Cappero Dr, Saint Augustine, FL, 32092, US |
Mail Address: | 1852 South Cappero Dr, Saint Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shaffer Mark D | Agent | 621 Old Rt 8, Titusville, FL, 16354 |
Name | Role | Address |
---|---|---|
Shaffer Mark D | Chief Executive Officer | 621 Old Rt 8, Titusville, PA, 16354 |
Name | Role | Address |
---|---|---|
Langel Russel W | Director | 188 Tolerton Avenue, St Johns, FL, 32259 |
McClish Matthew J | Director | 1852 South Cappero Dr, Saint Augustine, FL, 32092 |
Long Christopher | Director | 708 Camelia Street, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-20 | Shaffer, Mark D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-20 | 621 Old Rt 8, Titusville, FL 16354 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 1852 South Cappero Dr, Saint Augustine, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 1852 South Cappero Dr, Saint Augustine, FL 32092 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-20 |
Reg. Agent Resignation | 2020-03-25 |
ANNUAL REPORT | 2019-02-25 |
Domestic Profit | 2018-06-20 |
Off/Dir Resignation | 2018-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State