Detail by Officer/Registered Agent Name

Florida Profit Corporation

CORPORATE CREATIONS NETWORK INC.

Filing Information
P95000064633 65-0626860 08/22/1995 08/21/1995 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/14/2002 NONE
Principal Address
801 US Highway 1
North Palm Beach, FL 33408

Changed: 04/16/2020
Mailing Address
801 US Highway 1
North Palm Beach, FL 33408

Changed: 04/16/2020
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
N PALM BEACH, FL 33408

Name Changed: 07/01/2020

Address Changed: 03/03/2020
Officer/Director Detail Name & Address

Title Secretary

Eichelsdoerfer, Sarah
801 US Highway 1
North Palm Beach, FL 33408

Title Treasurer

Chasse, Jeffrey
150 Royall Street
Canton, MA 02021

Title Assistant Treasurer

Clemons, Gregory
150 Royall Street
Canton, MA 02021

Title Assistant Treasurer

Mocogni, Shawna
150 Royall Street
Canton, MA 02021

Title President & Director

Moore, Andrew
480 Washington Blvd. 26th Floor
Jersey City, NJ 07310

Title Director

Cox, Matthew
100 University Avenue, 8th Floor
Toronto, ON M5J 2Y1 CA

Title Assistant Treasurer

Gruber, Catherine
150 Royall Street
Canton, MA 02021

Title Assistant Treasurer

Davis, Patrick
150 Royall Street
Canton, MA 02021

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/25/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
07/01/2020 -- Reg. Agent Change View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- Reg. Agent Change View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
08/25/2016 -- Reg. Agent Change View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
06/10/2002 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- Amended and Restated Articles View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
06/14/2000 -- Amended/Restated Article/NC View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- Amended/Restated Article/NC View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
08/22/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format