Entity Name: | THE POPE COLLECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | P19000014890 |
FEI/EIN Number | 83-3711821 |
Address: | 45 Main Street, Brooklyn, NY, 11201, US |
Mail Address: | 45 Main Street, Brooklyn, NY, 11201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE JEREMY M | Agent | 16145 BRISTOL LAKE CIR, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
POPE JEREMY N | Officer | 45 Main Street, Brooklyn, NY, 11201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 45 Main Street, Suite 712, Brooklyn, NY 11201 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 45 Main Street, Suite 712, Brooklyn, NY 11201 | No data |
REINSTATEMENT | 2020-11-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-05 | POPE, JEREMY M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-11-05 |
Domestic Profit | 2019-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State