Search icon

CATALYST COLLECTIVE INC

Company Details

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

Agent

Name Role Address
MACDONALD THOMAS E Agent 9100 Conroy Windermere Rd, Ste 200, Windermere, FL, 34786

Chief Executive Officer

Name Role Address
Macdonald Thomas Chief Executive Officer 1560 Belfiore Way, Windermere, FL, 34786

Fictitious Names

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

Events

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

Documents

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