Search icon

ALTAMUS, INC.

Company Details

Entity Name: ALTAMUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: P19000037270
FEI/EIN Number 83-4552125
Address: 4014 NW 13TH STREET, SUITE A, GAINESVILLE, FL, 32609, US
Mail Address: PO BOX 6069, GAINESVILLE, FL, 32627, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ULMER KYLE G Agent 8801 SW 45th Boulevard, GAINESVILLE, FL, 32608

President

Name Role Address
ULMER KYLE G President 8801 SW 45TH BOULEVARD, GAINESVILLE, FL, 32608

Director

Name Role Address
ULMER KYLE G Director 8801 SW 45TH BOULEVARD, GAINESVILLE, FL, 32608
KOOGLER JOHN B Director 2240 NW 7TH LANE, GAINESVILLE, FL, 32603
LEE MAXWELL R Director 2920 NW 29TH STREET, GAINESVILLE, FL, 32605
DUEEASE WILLIAM E Director 3710 SE 14TH TERRACE, GAINESVILLE, FL, 32641
SGRO VERONICA G Director 3628 LIVE OAK HOLLOW DRIVE, ORANGE PARK, FL, 32065

Secretary

Name Role Address
HASKO KIM S Secretary 2210 NW 28th Street, GAINESVILLE, FL, 32605

Treasurer

Name Role Address
HASKO KIM S Treasurer 2210 NW 28th Street, GAINESVILLE, FL, 32605

Vice President

Name Role Address
DUEEASE WILLIAM E Vice President 3710 SE 14TH TERRACE, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 8801 SW 45th Boulevard, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
Amendment 2022-08-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
Off/Dir Resignation 2020-05-04
ANNUAL REPORT 2020-01-15
Domestic Profit 2019-04-26
Off/Dir Resignation 2019-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State