Search icon

CHAPTERS CARENU, INC.

Company Details

Entity Name: CHAPTERS CARENU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P21000105476
FEI/EIN Number 85-0850926
Address: 4200 West Cypress Street, Ste 690, Tampa, FL, 33607, US
Mail Address: 12470 TELECOM DR STE 301, ATTN: LEGAL, TEMPLE TERRACE, FL, 33637, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOLOSKY ANDREW K Agent 12470 TELECOM DR STE 301, TEMPLE TERRACE, FL, 33637

Chairman

Name Role Address
MOLOSKY ANDREW K Chairman 12470 TELECOM DR STE 301, TEMPLE TERRACE, FL, 33637

Vice Chairman

Name Role Address
WOODRUFF RANDALL Vice Chairman 4200 West Cypress Street, Ste 690, Tampa, FL, 33607

President

Name Role Address
DELP PAOLA B President 4200 West Cypress Street, Ste 690, Tampa, FL, 33607

Treasurer

Name Role Address
O'Neil David Treasurer 12470 TELECOM DR STE 301, TEMPLE TERRACE, FL, 33637

Director

Name Role Address
BECKER WILLIAM FJr. Director 4200 West Cypress Street, Ste 690, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4200 West Cypress Street, Ste 690, Tampa, FL 33607 No data
AMENDMENT 2024-03-04 No data No data
CHANGE OF MAILING ADDRESS 2023-04-27 4200 West Cypress Street, Ste 690, Tampa, FL 33607 No data
AMENDMENT 2022-12-27 No data No data
CONVERSION 2021-12-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L20000110393. CONVERSION NUMBER 500000221685

Documents

Name Date
ANNUAL REPORT 2024-04-29
Amendment 2024-03-04
ANNUAL REPORT 2023-04-27
Amendment 2022-12-27
Conversion 2021-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State