Search icon

CHRISTOPHER INVESTMENTS, INC.

Company Details

Entity Name: CHRISTOPHER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1992 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: V66738
FEI/EIN Number 65-0359761
Address: 2600 S. OCEAN BLVD, #11C, BOCA RATON, FL 33432
Mail Address: 2600 S. OCEAN BLVD, #11C, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LONGPRE, DANIEL Agent 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432

President

Name Role Address
LONGPRE, DANIEL President 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432

Secretary

Name Role Address
LONGPRE, DANIEL Secretary 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432

Treasurer

Name Role Address
LONGPRE, DANIEL Treasurer 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432

Director

Name Role Address
LONGPRE, DANIEL Director 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2003-04-28 2600 S. OCEAN BLVD, #11C, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-01 2600 S. OCEAN BLVD, #11C, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-01 2600 S. OCEAN BLVD, #11-C, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State