Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DENOVO, INC.
Filing Information
N13000007693
61-1757919
08/26/2013
08/20/2013
FL
ACTIVE
AMENDMENT
12/18/2017
NONE
Principal Address
Changed: 08/10/2015
5251 COCONUT CREEK PARKWAY
MARGATE, FL 33063
MARGATE, FL 33063
Changed: 08/10/2015
Mailing Address
Changed: 08/10/2015
5251 COCONUT CREEK PARKWAY
MARGATE, FL 33063
MARGATE, FL 33063
Changed: 08/10/2015
Registered Agent Name & Address
CASANDRA PEREZ P.A.
Name Changed: 08/10/2015
Address Changed: 03/02/2016
1000 Brickell Avenue
Suite 1020
MIAMI, FL 33131
Suite 1020
MIAMI, FL 33131
Name Changed: 08/10/2015
Address Changed: 03/02/2016
Officer/Director Detail
Name & Address
Title President, Chairman, Director
Alessi, Vincent
Title Chief Academic Officer
JOHNSON, STACY
Title VP, Director
Airaghi, Sharon
Title Secretary, Treasurer, Director
Ferrelli, Matt
Title Director
Moore, Michael
Title Director
Clemon, Bonnie, Jr.
Title President, Chairman, Director
Alessi, Vincent
5251 COCONUT CREEK PARKWAY
MARGATE, FL 33063
MARGATE, FL 33063
Title Chief Academic Officer
JOHNSON, STACY
5251 COCONUT CREEK PARKWAY
MARGATE, FL 33063
MARGATE, FL 33063
Title VP, Director
Airaghi, Sharon
5251 COCONUT CREEK PARKWAY
MARGATE, FL 33063
MARGATE, FL 33063
Title Secretary, Treasurer, Director
Ferrelli, Matt
5251 COCONUT CREEK PARKWAY
MARGATE, FL 33063
MARGATE, FL 33063
Title Director
Moore, Michael
5251 COCONUT CREEK PARKWAY
MARGATE, FL 33063
MARGATE, FL 33063
Title Director
Clemon, Bonnie, Jr.
5251 COCONUT CREEK PARKWAY
MARGATE, FL 33063
MARGATE, FL 33063
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 02/21/2023 |
2024 | 03/15/2024 |
Document Images