Entity Name: | CONNIE MILLBERG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Jun 1991 (34 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Oct 2012 (12 years ago) |
Document Number: | S59494 |
FEI/EIN Number | 59-3081962 |
Address: | 409 HICKORY RD, APOPKA, FL 32712 |
Mail Address: | 409 HICKORY RD, APOPKA, FL 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Millberg, CONSTANCE M | Agent | 409 HICKORY RD, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
MILLBERG, CONSTANCE M | President | 409 HICKORY RD, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
Touchton, Timothy J | Officer | 409 HICKORY RD, APOPKA, FL 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-02 | Millberg, CONSTANCE M | No data |
AMENDMENT AND NAME CHANGE | 2012-10-11 | CONNIE MILLBERG, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-28 | 409 HICKORY RD, APOPKA, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-28 | 409 HICKORY RD, APOPKA, FL 32712 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State