Entity Name: | CONNELL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 1994 (31 years ago) |
Document Number: | P94000031819 |
FEI/EIN Number | 650490103 |
Address: | 11405 NW 2nd Terrace, Okeechobee, FL, 34972, US |
Mail Address: | 11405 NW 2nd Terrace, Okeechobee, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Connell Nora L | Agent | 11405 NW 2nd Terrace, Okeechobee, FL, 34972 |
Name | Role | Address |
---|---|---|
Connell Nora L | President | 11405 NW 2nd Terrace, Okeechobee, FL, 34972 |
Name | Role | Address |
---|---|---|
Connell Casey K | Vice President | 11405 NW 2nd Terrace, Okeechobee, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 11405 NW 2nd Terrace, Okeechobee, FL 34972 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 11405 NW 2nd Terrace, Okeechobee, FL 34972 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 11405 NW 2nd Terrace, Okeechobee, FL 34972 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Connell, Nora Lynette | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State