Entity Name: | CATALYST COLLECTIVE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Nov 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jul 2019 (6 years ago) |
Document Number: | P18000091606 |
FEI/EIN Number | 83-2248250 |
Address: | 9100 Conroy Windermere Rd, Ste 200, Windermere, Fl, 34786, UN |
Mail Address: | 9100 Conroy Windermere Rd, Ste 200, Windermere, Fl, 34786, UN |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACDONALD THOMAS E | Agent | 9100 Conroy Windermere Rd, Ste 200, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Macdonald Thomas | Chief Executive Officer | 1560 Belfiore Way, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000006055 | NIGHTINGALE LEGACY | EXPIRED | 2019-01-11 | 2024-12-31 | No data | 23421 WALDEN CENTER DR, STE 120, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 9100 Conroy Windermere Rd, Ste 200, Windermere, Florida 34786 UN | No data |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 9100 Conroy Windermere Rd, Ste 200, Windermere, Florida 34786 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 9100 Conroy Windermere Rd, Ste 200, Windermere, FL 34786 | No data |
AMENDMENT | 2019-07-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-30 | MACDONALD, THOMAS E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-15 |
Amendment | 2019-07-30 |
ANNUAL REPORT | 2019-04-29 |
Domestic Profit | 2018-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State